QUANTUM PRINT AND PACKAGING LIMITED

05395905
TOPMARK HOUSE POTTERS LANE WEDNESBURY WEST MIDLANDS WS10 7JX

Documents

Documents
Date Category Description Pages
08 May 2024 accounts Annual Accounts 10 Buy now
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 10 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2022 accounts Annual Accounts 10 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 10 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Termination of appointment of director (Peter Thomas) 1 Buy now
22 May 2020 accounts Annual Accounts 10 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 10 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 9 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 8 Buy now
05 Aug 2016 officers Change of particulars for director (Mr. Peter Thomas) 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mr. Giles Murray Foden) 2 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
26 Feb 2016 accounts Annual Accounts 8 Buy now
19 Mar 2015 annual-return Annual Return 4 Buy now
18 Mar 2015 accounts Annual Accounts 8 Buy now
19 Aug 2014 officers Termination of appointment of director (Christopher Martyn Holmes) 1 Buy now
30 Jun 2014 accounts Annual Accounts 8 Buy now
13 May 2014 officers Termination of appointment of secretary (Christopher Holmes) 1 Buy now
30 Apr 2014 resolution Resolution 10 Buy now
19 Mar 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 officers Change of particulars for director (Mr. Peter Thomas) 2 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2013 accounts Annual Accounts 4 Buy now
22 Mar 2013 annual-return Annual Return 6 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 officers Change of particulars for secretary (Curistopher Martyn Holmes) 1 Buy now
07 Feb 2012 accounts Annual Accounts 8 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Jul 2011 accounts Annual Accounts 8 Buy now
09 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 capital Return of purchase of own shares 3 Buy now
03 Nov 2010 officers Termination of appointment of director (Michael Ward) 1 Buy now
25 Oct 2010 resolution Resolution 2 Buy now
21 Oct 2010 officers Appointment of director (Mr Giles Murray Foden) 2 Buy now
08 Jun 2010 accounts Annual Accounts 7 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Peter Thomas) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr Michael Roger Ward) 2 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
31 Mar 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
11 Jun 2008 accounts Annual Accounts 7 Buy now
31 Mar 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
30 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
03 Feb 2007 accounts Annual Accounts 7 Buy now
16 Oct 2006 accounts Accounting reference date extended from 31/03/06 to 16/09/06 1 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
09 Jun 2006 annual-return Return made up to 17/03/06; full list of members 3 Buy now
03 Apr 2006 resolution Resolution 21 Buy now
03 Apr 2006 capital Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Apr 2006 resolution Resolution 21 Buy now
03 Apr 2006 address Registered office changed on 03/04/06 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN 1 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2005 officers New director appointed 2 Buy now
28 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 May 2005 officers Director resigned 1 Buy now
11 May 2005 officers Secretary resigned;director resigned 1 Buy now
11 May 2005 officers New director appointed 2 Buy now
11 May 2005 officers New secretary appointed;new director appointed 2 Buy now
17 Mar 2005 officers Secretary resigned 1 Buy now
17 Mar 2005 incorporation Incorporation Company 17 Buy now