Quantum Housing LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 20, 2003)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
QUANTUM DEVELOPMENTS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03080819 |
Record last updated | Friday, September 26, 2014 6:40:13 PM UTC |
Official Address | 131 Downs Road Folkestone Park There are 28 companies registered at this street |
Postal Code | CT195PT |
Sector | Letting of own property |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Oct 3, 2005 | Notice of change of directors or secretaries or in their particulars | |
Financials | May 20, 2003 | Annual accounts | |
Registry | May 20, 2003 | Resignation of a director | |
Financials | May 20, 2003 | Annual accounts | |
Registry | May 20, 2003 | Annual return | |
Registry | May 20, 2003 | Appointment of a secretary | |
Registry | May 20, 2003 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 20, 2003 | Resignation of a director | |
Registry | May 20, 2003 | Resignation of a secretary | |
Registry | May 20, 2003 | Annual return | |
Registry | May 20, 2003 | Annual return 3080... | |
Financials | May 20, 2003 | Annual accounts | |
Registry | May 14, 2003 | Change of name certificate | |
Registry | May 14, 2003 | Company name change | |
Registry | May 13, 2003 | Order of court - restoration | |
Registry | Sep 12, 2002 | Appointment of a person as Nominee Secretary | |
Registry | Sep 12, 2002 | Resignation of one Self Employed and one Secretary (a man) | |
Registry | Mar 20, 2002 | Resignation of 2 people: a man and a woman | |
Registry | May 1, 2001 | Second notification of strike-off action in london gazette | |
Registry | Jan 9, 2001 | First notification of strike-off action in london gazette | |
Registry | Nov 22, 1999 | Annual return | |
Financials | Feb 4, 1999 | Annual accounts | |
Registry | Jan 29, 1999 | Change in situation or address of registered office | |
Registry | Sep 7, 1998 | Appointment of a director | |
Registry | Sep 7, 1998 | Annual return | |
Registry | Sep 7, 1998 | Resignation of a secretary | |
Registry | Sep 7, 1998 | Appointment of a secretary | |
Registry | Sep 7, 1998 | Director's particulars changed | |
Registry | Sep 7, 1998 | Registered office changed | |
Registry | Jul 14, 1998 | Two appointments: 2 men | |
Registry | Jul 14, 1998 | Resignation of a woman | |
Financials | Feb 5, 1998 | Annual accounts | |
Registry | Sep 1, 1997 | Annual return | |
Registry | Jul 31, 1997 | Resignation of a woman | |
Financials | Oct 25, 1996 | Annual accounts | |
Registry | Sep 24, 1996 | Annual return | |
Registry | Sep 24, 1996 | Director resigned, new director appointed | |
Registry | Sep 16, 1996 | Appointment of a woman | |
Registry | May 15, 1996 | Particulars of a mortgage or charge | |
Registry | Aug 7, 1995 | Director resigned, new director appointed | |
Registry | Aug 7, 1995 | Director resigned, new director appointed 3080... | |
Registry | Aug 7, 1995 | Change in situation or address of registered office | |
Registry | Jul 31, 1995 | Two appointments: a man and a woman | |
Registry | Jul 18, 1995 | Two appointments: a woman and a person | |
-
-
-
-
-
-
-
Quantum Corporation -