- Company Overview for AQUIND LIMITED (06681477)
- Filing history for AQUIND LIMITED (06681477)
- People for AQUIND LIMITED (06681477)
- Charges for AQUIND LIMITED (06681477)
- Registers for AQUIND LIMITED (06681477)
- More for AQUIND LIMITED (06681477)
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) |
---|---|---|---|
17 May 2016 | AP01 | Appointment of Martin John Callanan as a director on 1 May 2016 | |
17 May 2016 | AP01 | Appointment of Alexander Temerko as a director on 1 May 2016 | |
09 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
04 Nov 2015 | TM02 | Termination of appointment of Richard Campbell as a secretary on 23 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of David Anthony Edwards as a director on 23 October 2015 | |
04 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 066814770001 | |
04 Nov 2015 | MR05 | All of the property or undertaking has been released from charge 066814770002 | |
20 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
16 Oct 2015 | MR02 | Registration of acquisition 066814770002, acquired on 25 September 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
27 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
09 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
30 Sep 2014 | MR01 | Registration of charge 066814770001, created on 24 September 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Jan 2014 | AD01 | Registered office address changed from , Ogn House Amec Way, Wallsend, Tyne and Wear, NE28 6HL, England on 9 January 2014 | |
07 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD04 | Register(s) moved to registered office address | |
20 May 2013 | AP03 | Appointment of Mr Richard Campbell as a secretary | |
16 May 2013 | AD01 | Registered office address changed from , Hadrian Yard Amec Way, Wallsend, Tyne and Wear, NE28 6HL, United Kingdom on 16 May 2013 | |
15 Apr 2013 | CH01 | Director's details changed for Mr Richard Damien Glasspool on 5 April 2013 | |
06 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders |