Advanced company searchLink opens in new window

QUANTUM ACE LTD

Company number 05906259

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2009 363a Return made up to 15/08/09; full list of members
13 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
10 Dec 2008 288b Appointment Terminated Director keith hook
06 Nov 2008 363a Return made up to 15/08/08; full list of members
05 Nov 2008 288a Secretary appointed miss tina wilson
14 Oct 2008 288b Appointment Terminated Secretary amanda hook
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
30 Jul 2008 288a Director appointed garry martin hobson
30 Jul 2008 288a Director appointed tina wilson
30 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
08 Oct 2007 363a Return made up to 15/08/07; full list of members
11 Jul 2007 288b Director resigned
11 Jul 2007 288a New director appointed
21 Jun 2007 287 Registered office changed on 21/06/07 from: 103 high street waltham cross herts EN8 7AN
21 Jun 2007 88(2)R Ad 10/01/07--------- £ si 99@1=99 £ ic 1/100
21 Jun 2007 288a New director appointed
21 Jun 2007 288a New secretary appointed
05 Jun 2007 288b Secretary resigned
05 Jun 2007 287 Registered office changed on 05/06/07 from: 39A leicester road salford manchester M7 4AS
05 Jun 2007 288b Director resigned
31 Aug 2006 CERTNM Company name changed quantum dental LTD\certificate issued on 31/08/06
15 Aug 2006 287 Registered office changed on 15/08/06 from: 298 st mary's road liverpool L19 0NQ
15 Aug 2006 NEWINC Incorporation