Quantum Marketing (U.K.) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2015)
- 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
|
|
Last balance sheet date | 2015-09-30 | |
Cash in hand | £5,775 | -4,549% |
Net Worth | £513 | -1,046% |
Liabilities | £7,095 | -5,322% |
Trade Debtors | £1,632 | -7,368% |
Total assets | £7,608 | -5,034% |
Shareholder's funds | £513 | -1,046% |
Total liabilities | £7,095 | -5,322% |
QUANTUM LOYALTY SYSTEMS (U.K.) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04501830 |
Record last updated |
Monday, February 12, 2018 8:36:35 PM UTC |
Official Address |
The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South
There are 151 companies registered at this street
|
Locality |
Ringwood South |
Region |
Hampshire, England |
Postal Code |
BH241DH
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 10, 2017 |
Insolvency
|  |
Registry |
Sep 27, 2016 |
Statement of company's affairs
|  |
Registry |
Sep 27, 2016 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 27, 2016 |
Resolution
|  |
Notices |
Sep 21, 2016 |
Resolutions for winding-up
|  |
Notices |
Sep 21, 2016 |
Meetings of creditors
|  |
Notices |
Sep 21, 2016 |
Appointment of liquidators
|  |
Registry |
Sep 9, 2016 |
Change of registered office address
|  |
Notices |
Sep 6, 2016 |
Meetings of creditors
|  |
Registry |
Aug 10, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Jun 9, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Two appointments: a woman and a man
|  |
Registry |
Oct 16, 2015 |
Annual return
|  |
Registry |
Sep 4, 2015 |
Resignation of one Director
|  |
Financials |
Apr 17, 2015 |
Annual accounts
|  |
Registry |
Mar 31, 2015 |
Resignation of a woman
|  |
Registry |
Aug 20, 2014 |
Annual return
|  |
Registry |
Aug 6, 2014 |
Change of accounting reference date
|  |
Financials |
Feb 14, 2014 |
Annual accounts
|  |
Registry |
Aug 9, 2013 |
Annual return
|  |
Registry |
May 1, 2013 |
Change of particulars for director
|  |
Financials |
May 1, 2013 |
Annual accounts
|  |
Registry |
Apr 5, 2013 |
Resignation of one Secretary
|  |
Registry |
Apr 4, 2013 |
Resignation of one Secretary (a man) and one Accounts Man
|  |
Registry |
Aug 20, 2012 |
Annual return
|  |
Financials |
Apr 2, 2012 |
Annual accounts
|  |
Registry |
Aug 15, 2011 |
Annual return
|  |
Registry |
Jul 12, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jul 12, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 8545048...
|  |
Financials |
May 5, 2011 |
Annual accounts
|  |
Registry |
Aug 13, 2010 |
Annual return
|  |
Financials |
Feb 12, 2010 |
Annual accounts
|  |
Registry |
Oct 7, 2009 |
Change of particulars for director
|  |
Registry |
Sep 16, 2009 |
Annual return
|  |
Registry |
Sep 11, 2009 |
Change in situation or address of registered office
|  |
Registry |
Aug 6, 2009 |
Accounts
|  |
Financials |
Mar 28, 2009 |
Annual accounts
|  |
Registry |
Aug 19, 2008 |
Annual return
|  |
Registry |
Apr 28, 2008 |
Change in situation or address of registered office
|  |
Financials |
Jan 17, 2008 |
Annual accounts
|  |
Registry |
Nov 27, 2007 |
Annual return
|  |
Registry |
Oct 12, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 10, 2007 |
Particulars of a mortgage or charge 1845848...
|  |
Financials |
Mar 24, 2007 |
Annual accounts
|  |
Registry |
Oct 23, 2006 |
Annual return
|  |
Registry |
Jul 7, 2006 |
Resignation of one Director (a man)
|  |
Financials |
Jan 6, 2006 |
Annual accounts
|  |
Registry |
Dec 19, 2005 |
Appointment of a person
|  |
Registry |
Dec 19, 2005 |
Resignation of a person
|  |
Registry |
Dec 19, 2005 |
Appointment of a person
|  |
Registry |
Dec 10, 2005 |
Appointment of a woman
|  |
Registry |
Dec 9, 2005 |
Resignation of one Secretary (a woman)
|  |
Registry |
Sep 12, 2005 |
Appointment of a person
|  |
Registry |
Sep 1, 2005 |
Appointment of a man as Director
|  |
Registry |
Aug 23, 2005 |
Annual return
|  |
Registry |
Nov 15, 2004 |
Change in situation or address of registered office
|  |
Registry |
Oct 22, 2004 |
Annual return
|  |
Registry |
Oct 16, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 27, 2004 |
Annual accounts
|  |
Registry |
Jan 27, 2004 |
Appointment of a person
|  |
Registry |
Jan 12, 2004 |
Appointment of a woman as Secretary
|  |
Financials |
Oct 23, 2003 |
Annual accounts
|  |
Registry |
Sep 26, 2003 |
Annual return
|  |
Registry |
Aug 11, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 1, 2003 |
Resignation of a person
|  |
Registry |
May 31, 2003 |
Change in situation or address of registered office
|  |
Registry |
Apr 1, 2003 |
Resignation of one Secretary (a man)
|  |
Registry |
Feb 24, 2003 |
Accounts
|  |
Registry |
Oct 17, 2002 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 24, 2002 |
Change of name certificate
|  |
Registry |
Sep 24, 2002 |
Company name change
|  |
Registry |
Sep 12, 2002 |
Resignation of a person
|  |
Registry |
Sep 12, 2002 |
Resignation of a person 1945011...
|  |
Registry |
Sep 12, 2002 |
Appointment of a person
|  |
Registry |
Sep 12, 2002 |
Appointment of a person 1766029...
|  |
Registry |
Aug 2, 2002 |
Four appointments: 2 companies and 2 men
|  |