- Company Overview for QUANTUM AUTOMOTIVE LIMITED (06657692)
- Filing history for QUANTUM AUTOMOTIVE LIMITED (06657692)
- People for QUANTUM AUTOMOTIVE LIMITED (06657692)
- Charges for QUANTUM AUTOMOTIVE LIMITED (06657692)
- Insolvency for QUANTUM AUTOMOTIVE LIMITED (06657692)
- More for QUANTUM AUTOMOTIVE LIMITED (06657692)
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) |
---|---|---|---|
04 Apr 2011 | AD01 | Registered office address changed from 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 4 April 2011 | |
30 Dec 2010 | AP01 | Appointment of Mr Roger Keiron Bastable as a director | |
14 Dec 2010 | TM02 | Termination of appointment of John Sirett as a secretary | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 26 November 2010
|
|
13 Sep 2010 | AP01 | Appointment of Mr John Lloyd as a director | |
10 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for Stephen Karl Berry on 27 July 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr David John Bowes on 27 July 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Mr Timothy St John Harms on 27 July 2010 | |
31 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
03 Jun 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
14 Apr 2009 | 288a | Director appointed david john bowes | |
24 Feb 2009 | 288a | Director appointed stephen karl berry | |
24 Feb 2009 | 288a | Director appointed timothy st.john harms | |
24 Feb 2009 | 288b | Appointment terminated director john merry | |
24 Feb 2009 | 288b | Appointment terminated director john sirett | |
24 Feb 2009 | 287 | Registered office changed on 24/02/2009 from 19 hawthorne way wing buckinghamshire LU7 0TQ | |
30 Jan 2009 | CERTNM | Company name changed blackbrook investments LIMITED\certificate issued on 02/02/09 | |
16 Sep 2008 | 88(2) | Ad 28/07/08\gbp si 9999@0.01=99.99\gbp ic 0.01/100\ | |
03 Sep 2008 | 288b | Appointment terminated director company directors LIMITED | |
03 Sep 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED |