- Company Overview for AQUMEN FREIGHT MANAGEMENT LIMITED (04861439)
- Filing history for AQUMEN FREIGHT MANAGEMENT LIMITED (04861439)
- People for AQUMEN FREIGHT MANAGEMENT LIMITED (04861439)
- Charges for AQUMEN FREIGHT MANAGEMENT LIMITED (04861439)
- More for AQUMEN FREIGHT MANAGEMENT LIMITED (04861439)
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) |
---|---|---|---|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 May 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mr John Sydney Stanford on 21 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
23 Sep 2010 | CH04 | Secretary's details changed for Ckr Nominees Limited on 8 July 2010 | |
07 Jun 2010 | TM01 | Termination of appointment of Peter Barker as a director | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
02 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | AR01 | Annual return made up to 8 August 2009 with full list of shareholders | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 74-76 west street erith kent DA8 1AF | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2008 | 363a | Return made up to 08/08/08; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
18 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
13 Jun 2008 | 288a | Director appointed peter alexander barker | |
13 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |