About

Registered Number: 03827196
Date of Incorporation: 17/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Founded in 1999, Quantachrome Uk Ltd have registered office in Lutterworth in Leicestershire, it's status is listed as "Liquidation". Tucker, Michael John, Lowell, Floyd Scott are listed as directors of Quantachrome Uk Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Michael John 17 August 1999 - 1
LOWELL, Floyd Scott 17 August 1999 08 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
AD01 - Change of registered office address 23 April 2020
RESOLUTIONS - N/A 17 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2020
LIQ01 - N/A 17 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 10 December 2018
AA01 - Change of accounting reference date 04 December 2018
RESOLUTIONS - N/A 31 October 2018
SH06 - Notice of cancellation of shares 31 October 2018
SH03 - Return of purchase of own shares 31 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 04 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 17 August 2000
288c - Notice of change of directors or secretaries or in their particulars 05 June 2000
RESOLUTIONS - N/A 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
NEWINC - New incorporation documents 17 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.