Advanced company searchLink opens in new window

A4 INDUSTRIAL SUPPLIES LIMITED

Company number 03808638

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)
09 Aug 2004 288a New director appointed
03 Oct 2003 287 Registered office changed on 03/10/03 from: effra house 34 high street ewell surrey KT17 1RW
23 Jul 2003 363s Return made up to 16/07/03; full list of members
24 Jan 2003 287 Registered office changed on 24/01/03 from: 29-31 manor road wallington surrey SM6 0BW
14 Jan 2003 AA Total exemption full accounts made up to 31 July 2002
21 Jul 2002 363s Return made up to 16/07/02; full list of members
22 Apr 2002 88(2)R Ad 09/04/02--------- £ si 1000@1=1000 £ ic 1000/2000
31 Jan 2002 AA Total exemption full accounts made up to 31 July 2001
28 Jan 2002 88(2)R Ad 29/07/01--------- £ si 998@1=998 £ ic 2/1000
12 Sep 2001 395 Particulars of mortgage/charge
24 Jul 2001 363s Return made up to 16/07/01; full list of members
24 Apr 2001 AA Full accounts made up to 31 July 2000
19 Dec 2000 287 Registered office changed on 19/12/00 from: anderson accounting uk LIMITED unit 7 thatcham business village colthorp way thatcham berkshire RG19 4LW
24 Nov 2000 395 Particulars of mortgage/charge
10 Nov 2000 287 Registered office changed on 10/11/00 from: 4 enterprise court downmill road bracknell berkshire RG12 1QS
24 Jul 2000 363s Return made up to 16/07/00; full list of members
16 Aug 1999 288a New director appointed
16 Aug 1999 MA Memorandum and Articles of Association
10 Aug 1999 CERTNM Company name changed arc safe LIMITED\certificate issued on 11/08/99
10 Aug 1999 288a New secretary appointed
06 Aug 1999 288b Director resigned
06 Aug 1999 288b Secretary resigned
27 Jul 1999 288a New secretary appointed
27 Jul 1999 288a New director appointed
27 Jul 1999 288b Secretary resigned