Advanced company searchLink opens in new window

QUANTUM AUTOMOTIVE LIMITED

Company number 06657692

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)
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 125
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