ASBESTOS CONSULTANTS EUROPE LIMITED
Company number 06464301
- Company Overview for ASBESTOS CONSULTANTS EUROPE LIMITED (06464301)
- Filing history for ASBESTOS CONSULTANTS EUROPE LIMITED (06464301)
- People for ASBESTOS CONSULTANTS EUROPE LIMITED (06464301)
- Charges for ASBESTOS CONSULTANTS EUROPE LIMITED (06464301)
- More for ASBESTOS CONSULTANTS EUROPE LIMITED (06464301)
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) |
---|---|---|---|
03 Nov 2017 | TM01 | Termination of appointment of Paul David Phipps as a director on 31 October 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
06 Jan 2017 | AP03 | Appointment of Mr Ian David Saville as a secretary on 1 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Ian David Saville as a director on 1 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Charles Richard Green as a director on 31 December 2016 | |
28 Dec 2016 | MR01 | Registration of charge 064643010006, created on 28 December 2016 | |
27 Jul 2016 | SH08 | Change of share class name or designation | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 3 February 2016
|
|
04 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Anthony Paul Green as a director on 30 March 2015 | |
06 Feb 2015 | MR01 | Registration of charge 064643010005, created on 26 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Siamak Shahnooshi as a director on 9 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Apr 2014 | TM01 | Termination of appointment of Reza Khodadoust as a director | |
27 Feb 2014 | CERTNM |
Company name changed acepsi group LIMITED\certificate issued on 27/02/14
|
|
27 Feb 2014 | CONNOT | Change of name notice | |
21 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jan 2014 | MR01 | Registration of charge 064643010004 | |
04 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
|