- Company Overview for A1RCON LTD (05956034)
- Filing history for A1RCON LTD (05956034)
- People for A1RCON LTD (05956034)
- Charges for A1RCON LTD (05956034)
- Insolvency for A1RCON LTD (05956034)
- More for A1RCON LTD (05956034)
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) |
---|---|---|---|
16 Nov 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
16 Nov 2010 | CH01 | Director's details changed for Stewart Feltham on 4 October 2010 | |
15 Jun 2010 | AP03 | Appointment of Carol Anne Feltham as a secretary | |
02 Jun 2010 | TM02 | Termination of appointment of Jane Porter as a secretary | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 29 hillcrest road portishead bristol BS20 8HN | |
27 Feb 2009 | 363a | Return made up to 04/10/08; no change of members | |
27 Jan 2009 | 288b | Appointment terminate, director antony power logged form | |
04 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jan 2008 | 363s | Return made up to 04/10/07; full list of members | |
04 Nov 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/12/07 | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 11 great george street bristol BS1 5RR | |
30 Mar 2007 | 395 | Particulars of mortgage/charge | |
29 Nov 2006 | 88(2)R | Ad 23/10/06--------- £ si 1@1=1 £ ic 1/2 | |
29 Nov 2006 | 288a | New director appointed | |
29 Nov 2006 | 288a | New secretary appointed | |
05 Oct 2006 | 288b | Secretary resigned | |
05 Oct 2006 | 288b | Director resigned | |
04 Oct 2006 | NEWINC | Incorporation |