Quantum Pharmacy Solutions Limited

DataGardener
dissolved

Quantum Pharmacy Solutions Limited

07075651Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

13/11/2009

Company Age

16 years

Directors

4

Employees

SIC Code

47730

Risk

Company Overview

Registration, classification & business activity

Quantum Pharmacy Solutions Limited (07075651) is a private limited with share capital incorporated on 13/11/2009 (16 years old) and registered in birmingham, B31UP. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Private Limited With Share Capital
SIC: 47730
Incorporated 13/11/2009
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

20

Shareholders

3

CCJs

Board of Directors

4

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:14-09-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2016
Resolution
Category:Resolution
Date:31-03-2016
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:02-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Memorandum Articles
Category:Incorporation
Date:06-06-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Resolution
Category:Resolution
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Resolution
Category:Resolution
Date:29-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Capital Allotment Shares
Category:Capital
Date:22-04-2013
Capital Alter Shares Subdivision
Category:Capital
Date:22-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Legacy
Category:Mortgage
Date:28-11-2012
Legacy
Category:Mortgage
Date:29-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Termination Director Company With Name
Category:Officers
Date:01-12-2011
Termination Secretary Company With Name
Category:Officers
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2011
Change Of Name Request Comments
Category:Change Of Name
Date:13-07-2011
Memorandum Articles
Category:Incorporation
Date:05-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Resolution
Category:Resolution
Date:29-06-2011
Legacy
Category:Mortgage
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2010
Legacy
Category:Mortgage
Date:05-01-2010
Legacy
Category:Mortgage
Date:24-12-2009
Legacy
Category:Mortgage
Date:23-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:23-11-2009
Capital Allotment Shares
Category:Capital
Date:23-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2009
Termination Director Company With Name
Category:Officers
Date:13-11-2009
Incorporation Company
Category:Incorporation
Date:13-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date24/12/2014
Latest Accounts31/03/2014

Trading Addresses

St. Pauls Terrace, 79 Caroline Street, Birmingham, West Midlands, B31UPRegistered

Contact

79 Caroline Street, Birmingham, B31UP