QUANTUM FINANCIAL SERVICES LTD

2 Plough Cottages 2 Plough Cottages, Ware, SG11 1HS, Hertfordshire
StatusDISSOLVED
Company No.05189720
CategoryPrivate Limited Company
Incorporated26 Jul 2004
Age19 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution01 Jun 2010
Years14 years, 1 month, 7 days

SUMMARY

QUANTUM FINANCIAL SERVICES LTD is an dissolved private limited company with number 05189720. It was incorporated 19 years, 11 months, 13 days ago, on 26 July 2004 and it was dissolved 14 years, 1 month, 7 days ago, on 01 June 2010. The company address is 2 Plough Cottages 2 Plough Cottages, Ware, SG11 1HS, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 26 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-26

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director sami hassan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / kevin slade / 01/01/2008 / HouseName/Number was: , now: 58; Street was: 50 froghall lane, now: thirlmere; Area was: walkern, now: ; Post Code was: SG2 7PH, now: SG1 6AH; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr sami hassan

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from lines house 78 high street stevenage hertfordshire SG1 3DW

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Andrew Frederick Miles Logged Form

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mortgage mania LIMITED\certificate issued on 17/08/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quantum financial services LTD\certificate issued on 13/07/06

Documents

View document PDF

Resolution

Date: 12 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 05/04/05--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 17/03/05 from: 10 lomond way stevenage hertfordshire SG1 6AJ

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mf mortgage services LTD\certificate issued on 30/12/04

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 22/11/04 from: finance house 19 craven road london W2 3BP

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAES LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:04564754
Status:ACTIVE
Category:Private Limited Company

ACE COMPUTER SERVICES LIMITED

52 MARRIOTT DRIVE,LEICESTER,LE8 0JX

Number:01560721
Status:ACTIVE
Category:Private Limited Company

GJD ENTERPRISES LIMITED

NICHOLAS HOUSE,ENFIELD,EN1 3FG

Number:07100132
Status:ACTIVE
Category:Private Limited Company

LITTLE ECO EATS UK LTD

106 HEREFORD ROAD,LONDON,W2 5AL

Number:11945453
Status:ACTIVE
Category:Private Limited Company

PRINCYLAB LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:11404453
Status:ACTIVE
Category:Private Limited Company

SEVEN ZONES SERVICES LIMITED

9 STATION ROAD,LONDON,UB7 7BT

Number:09784212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source