Advanced company searchLink opens in new window

QUANTUM PHARMA GROUP LIMITED

Company number 06775418

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)
25 Mar 2015 AP01 Appointment of Andrew Gordon Trouton as a director on 24 February 2015
25 Mar 2015 AP01 Appointment of Andrew Paul Matthews as a director on 24 February 2015
25 Mar 2015 AP01 Appointment of Ian Jeffrey Pearce as a director on 24 February 2015
25 Mar 2015 AP01 Appointment of Mr Brian James Fisher as a director on 24 February 2015
25 Mar 2015 AP01 Appointment of Simon Paul Raynor as a director on 3 March 2015
25 Mar 2015 AP03 Appointment of Craig Robert Swinhoe as a secretary on 24 February 2015
25 Mar 2015 TM02 Termination of appointment of Martin John Such as a secretary on 3 March 2015
16 Mar 2015 CERTNM Company name changed hamsard 3149 LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
16 Mar 2015 CONNOT Change of name notice
26 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 396,652
15 Jan 2015 SH02 Consolidation of shares on 27 November 2014
05 Jan 2015 MR04 Satisfaction of charge 2 in full
05 Jan 2015 MR04 Satisfaction of charge 5 in full
05 Jan 2015 MR04 Satisfaction of charge 6 in full
23 Dec 2014 SH03 Purchase of own shares.
22 Dec 2014 TM01 Termination of appointment of John Garner as a director on 11 December 2014
22 Dec 2014 TM01 Termination of appointment of Thomas Engelen as a director on 11 December 2014
22 Dec 2014 TM01 Termination of appointment of Jane Gilbert as a director on 11 December 2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2014 MR04 Satisfaction of charge 3 in full
22 Dec 2014 MR04 Satisfaction of charge 1 in full
22 Dec 2014 MR04 Satisfaction of charge 4 in full
22 Dec 2014 MR01 Registration of charge 067754180007, created on 12 December 2014
09 Dec 2014 SH06 Cancellation of shares. Statement of capital on 27 November 2014
  • GBP 396,652.00
09 Dec 2014 MA Memorandum and Articles of Association