- Company Overview for AQUADOS LIMITED (05719046)
- Filing history for AQUADOS LIMITED (05719046)
- People for AQUADOS LIMITED (05719046)
- Charges for AQUADOS LIMITED (05719046)
- Insolvency for AQUADOS LIMITED (05719046)
- More for AQUADOS LIMITED (05719046)
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) |
---|---|---|---|
06 Apr 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
05 Apr 2011 | TM01 | Termination of appointment of Ian Wade as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Ian Wade as a director | |
02 Feb 2011 | AP01 | Appointment of Ian Francis Wade as a director | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AP01 | Appointment of David Thompson as a director | |
21 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
21 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Gerald Thomas Hinton on 9 February 2010 | |
04 Jun 2010 | AD01 | Registered office address changed from Unit a Eurolink 31 Mildred Sylester Way Normanton Ind Estate Normanton West Yorkshire WF6 1TA on 4 June 2010 | |
09 Feb 2010 | TM01 | Termination of appointment of Alexander Thompson as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Keith Steeples as a secretary | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2009 | AR01 | Annual return made up to 22 February 2009 with full list of shareholders | |
24 Nov 2009 | AR01 | Annual return made up to 22 February 2008 with full list of shareholders | |
24 Nov 2009 | AR01 | Annual return made up to 22 February 2007 with full list of shareholders | |
24 Nov 2009 | MISC | 88(2) Filed alloting 999,999 ordinary shares of £1 each on the 15/03/2006 | |
24 Nov 2009 | MISC | 123 passed on the 15/03/06 increasing the authorised capital by £999,000.00 from £1,000. | |
24 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 May 2009 | 363a | Return made up to 22/02/09; full list of members |