QUANTUM STRATEGIC SOLUTIONS LIMITED

207 Knutsford Road 207 Knutsford Road, Warrington, WA4 2QL
StatusADMINISTRATION
Company No.02879882
CategoryPrivate Limited Company
Incorporated13 Dec 1993
Age30 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUANTUM STRATEGIC SOLUTIONS LIMITED is an administration private limited company with number 02879882. It was incorporated 30 years, 5 months, 16 days ago, on 13 December 1993. The company address is 207 Knutsford Road 207 Knutsford Road, Warrington, WA4 2QL.



Company Fillings

Liquidation in administration proposals

Date: 14 Jan 2004

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 14 Jan 2004

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Resolution

Date: 29 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/98; no change of members

Documents

View document PDF

Legacy

Date: 10 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: torrington house 47 holywell hill st albans herts AL1 1HD

Documents

View document PDF

Legacy

Date: 31 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/96; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 20 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Address

Type: 287

Description: Registered office changed on 20/05/96 from: 17-18 henrietta street covent garden london. WC2E 8QX.

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/95; no change of members

Documents

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/94; full list of members

Documents

Gazette filings brought up to date

Date: 16 Apr 1996

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Capital

Type: 88(2)R

Description: Ad 09/11/94--------- £ si [email protected]=99 £ ic 2/101

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Gazette notice compulsary

Date: 20 Feb 1996

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed le conserve della nonna (uk) lim ited\certificate issued on 09/11/94

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conserve della nonna (uk) limite d\certificate issued on 04/01/94

Documents

View document PDF

Incorporation company

Date: 13 Dec 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDENTALLEN LIMITED

FLAT A ARDENTALLAN,BEXHILL ON SEA,TN40 1RL

Number:04713382
Status:ACTIVE
Category:Private Limited Company

DELI ON YOUR DOORSTEP CATERING LTD

UNIT C ANCHOR HOUSE SCHOOL LANE,EASTLEIGH,SO53 4DY

Number:11479804
Status:ACTIVE
Category:Private Limited Company

MENTAL SNAPP LTD

101 BRAMSHOT AVENUE,LONDON,SE7 7HX

Number:09649971
Status:ACTIVE
Category:Private Limited Company

QUALITY SOFTWARE SYSTEMS LIMITED

BRAMBLESIDE,MAIDENHEAD,SL6 3PH

Number:05214619
Status:LIQUIDATION
Category:Private Limited Company

RENFORTH AND GODDARD LTD

COWHEY BARN GLOSSOP ROAD,STOCKPORT,SK6 5NX

Number:10422662
Status:ACTIVE
Category:Private Limited Company

TALENTED CHILDREN C.I.C.

9 FARRIER CLOSE,BROMLEY,BR1 2SW

Number:10790354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest 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