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) |
---|---|---|---|
02 Jan 2014 | AP01 | Appointment of Mr Jake David James Reeves as a director | |
02 Jan 2014 | AP01 | Appointment of Mr Paul David Phipps as a director | |
09 Sep 2013 | MR01 | Registration of charge 064643010003 | |
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Siamak Shahnooshi on 1 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Reza Khodadoust on 1 July 2013 | |
19 Jun 2013 | MR01 | Registration of charge 064643010002 | |
11 Mar 2013 | AD01 | Registered office address changed from 191-195 Church Road Benfleet Essex SS7 4PN on 11 March 2013 | |
11 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
04 Jan 2013 | CH01 | Director's details changed for Mr Reza Khodadoust on 1 September 2012 | |
04 Dec 2012 | AP03 | Appointment of Mr Charles Richard Green as a secretary | |
04 Dec 2012 | TM02 | Termination of appointment of Reza Khodadoust as a secretary | |
06 Nov 2012 | AP01 | Appointment of Mr John Alan Hall as a director | |
06 Nov 2012 | AP01 | Appointment of Mr Charles Richard Green as a director | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Sep 2012 | CERTNM |
Company name changed ace psi group LTD\certificate issued on 18/09/12
|
|
18 Sep 2012 | CONNOT | Change of name notice | |
01 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Aug 2012 | TM01 | Termination of appointment of Kaveh Mirtahmasebi as a director | |
17 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders |