Advanced company searchLink opens in new window

QUARTZTEC EUROPE LIMITED

Company number 00734915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2016 CONNOT Change of name notice
29 Dec 2015 AUD Auditor's resignation
23 Dec 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
18 Dec 2015 AP03 Appointment of Mr Gordon Whyte as a secretary on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Christopher Scott Thompson as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Ronald Robert Jackman as a director on 17 December 2015
25 Nov 2015 MR04 Satisfaction of charge 2 in full
25 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 AA Accounts for a small company made up to 31 January 2015
12 Nov 2015 MR01 Registration of charge 007349150004, created on 9 November 2015
21 Oct 2015 AD01 Registered office address changed from Unit H Kingfisher Boulevard Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NZ to Keel House Garth Heads Newcastle upon Tyne NE1 2JE on 21 October 2015
21 Oct 2015 MR01 Registration of charge 007349150003, created on 16 October 2015
19 Oct 2015 AP01 Appointment of Mr Gerald Thurgood as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of Audrey Eva Jackman as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of Paul Kevin Jackman as a director on 16 October 2015
19 Oct 2015 TM01 Termination of appointment of Ronald Beuteman Jackman as a director on 16 October 2015
19 Oct 2015 TM02 Termination of appointment of Anthony Bowles as a secretary on 16 October 2015
19 Oct 2015 AP01 Appointment of Mr Stephen William Black as a director on 16 October 2015
19 Oct 2015 AP01 Appointment of Mr Ian Michael Mcelroy as a director on 16 October 2015
27 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200,000
27 May 2015 CH03 Secretary's details changed for Anthony Bowles on 1 November 2013
10 Nov 2014 AA Accounts for a small company made up to 31 January 2014
18 Jun 2014 TM01 Termination of appointment of Ronald Jackman as a director
18 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,000
05 Nov 2013 AA Accounts for a small company made up to 31 January 2013