- Company Overview for ACRON LIMITED (02587656)
- Filing history for ACRON LIMITED (02587656)
- People for ACRON LIMITED (02587656)
- Charges for ACRON LIMITED (02587656)
- More for ACRON LIMITED (02587656)
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 Mar 2014 | MR01 |
Registration of charge 025876560003
|
|
19 Mar 2014 | TM01 | Termination of appointment of Graham Pitman as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Simon Derry as a director | |
19 Mar 2014 | AP01 | Appointment of Ian Cooper as a director | |
19 Mar 2014 | AP01 | Appointment of Ray Cross as a director | |
28 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Peter George Fredericks on 18 January 2014 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 29 December 2012 | |
06 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
18 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 18 January 2012 no member list | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Peter George Fredericks on 9 November 2010 | |
29 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
31 Aug 2010 | CH01 | Director's details changed for Peter George Fredericks on 15 August 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Peter George Fredericks on 15 August 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Dec 2009 | AA01 | Current accounting period shortened from 31 March 2010 to 31 December 2009 | |
14 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2009 | 363a | Return made up to 18/01/09; full list of members | |
16 Mar 2009 | 287 | Registered office changed on 16/03/2009 from southleigh park house eastleigh road havant hampshire PO9 2PE | |
16 Mar 2009 | 288b | Appointment terminated director roderick snell |