- Company Overview for ASPEN PUMPS GROUP LIMITED (06120431)
- Filing history for ASPEN PUMPS GROUP LIMITED (06120431)
- People for ASPEN PUMPS GROUP LIMITED (06120431)
- Charges for ASPEN PUMPS GROUP LIMITED (06120431)
- More for ASPEN PUMPS GROUP LIMITED (06120431)
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) |
---|---|---|---|
22 Sep 2010 | CERTNM |
Company name changed acquaspen LIMITED\certificate issued on 22/09/10
|
|
22 Sep 2010 | CONNOT | Change of name notice | |
10 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
10 May 2010 | AD02 | Register inspection address has been changed | |
10 May 2010 | CH01 | Director's details changed for Adrian William Thompson on 21 February 2010 | |
17 Sep 2009 | 288a | Director appointed adrian william thompson | |
03 Sep 2009 | 288a | Director appointed hamish middleton | |
07 May 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Apr 2009 | 288c | Director and secretary's change of particulars / christian hamilton / 10/04/2009 | |
16 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
08 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: 43 welbeck street london W1G 8DX | |
30 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2007 | 225 | Accounting reference date shortened from 29/02/08 to 31/12/07 | |
26 Mar 2007 | 395 | Particulars of mortgage/charge | |
15 Mar 2007 | 395 | Particulars of mortgage/charge | |
15 Mar 2007 | 395 | Particulars of mortgage/charge | |
08 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Feb 2007 | CERTNM | Company name changed aqcuaspen LIMITED\certificate issued on 28/02/07 | |
21 Feb 2007 | NEWINC | Incorporation |