Quantum Housing Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 20, 2003)
- all other documents available
- 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 31 companies registered at this street
|
Locality |
Folkestone Park |
Region |
Kent, England |
Postal Code |
CT195PT
|
Sector |
Letting of own property |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
-