Advanced company searchLink opens in new window

ACCURA GROUP LIMITED

Company number 06613077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Sep 2008 288a Director appointed michael william richards
25 Sep 2008 288a Director appointed ian andrew austin
15 Sep 2008 288a Director appointed sam watkinson logged form
03 Sep 2008 88(2) Ad 15/08/08\gbp si 125000@0.01=1250\gbp ic 8741/9991\
03 Sep 2008 88(2) Ad 15/08/08\gbp si 874000@0.01=8740\gbp ic 1/8741\
03 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2008 CERTNM Company name changed shoo 411 LIMITED\certificate issued on 01/09/08
22 Aug 2008 122 S-div
22 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2008 123 Gbp nc 1000/10000\15/08/08
22 Aug 2008 288a Director appointed sam watkinson
22 Aug 2008 288a Director appointed keith davidson
22 Aug 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
21 Aug 2008 287 Registered office changed on 21/08/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
21 Aug 2008 288b Appointment terminated secretary shoosmiths secretaries LIMITED
21 Aug 2008 288b Appointment terminated director jayne lynn
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
06 Jun 2008 NEWINC Incorporation