Advanced company searchLink opens in new window

A2DOMINION ENTERPRISES LIMITED

Company number 02476402

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)
02 Mar 2010 AP01 Appointment of Mr John Anthony Knevett as a director
02 Mar 2010 TM02 Termination of appointment of Kathryn Bull as a secretary
02 Oct 2009 AA Full accounts made up to 31 March 2009
19 May 2009 AUD Auditor's resignation
13 May 2009 288b Appointment terminated secretary margaret wood
13 May 2009 288a Secretary appointed kathryn bull
18 Mar 2009 363a Return made up to 02/03/09; full list of members
18 Dec 2008 288a Director appointed david walden
18 Dec 2008 288a Director appointed gareth pryce
18 Dec 2008 288a Director appointed colin buckley
22 Oct 2008 AA Full accounts made up to 31 March 2008
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 10
09 Oct 2008 287 Registered office changed on 09/10/2008 from, spelthorne house, thames street, staines, TW18 4TA
23 Sep 2008 MEM/ARTS Memorandum and Articles of Association
16 Sep 2008 CERTNM Company name changed A2 enterprises LIMITED\certificate issued on 17/09/08
17 Jun 2008 288a Director appointed mr reginald allen
16 Jun 2008 288a Director appointed mr jan czezowski
16 Jun 2008 288b Appointment terminated director christopher bean
16 Jun 2008 288b Appointment terminated director paul cox
31 Mar 2008 363a Return made up to 02/03/08; full list of members
31 Mar 2008 288c Director's change of particulars / paul cox / 01/03/2008
16 Oct 2007 AA Full accounts made up to 31 March 2007
21 Aug 2007 AUD Auditor's resignation
23 Mar 2007 288b Director resigned
05 Mar 2007 288a New director appointed