- Company Overview for ACQUISITION 395265178 LIMITED (07108993)
- Filing history for ACQUISITION 395265178 LIMITED (07108993)
- People for ACQUISITION 395265178 LIMITED (07108993)
- Insolvency for ACQUISITION 395265178 LIMITED (07108993)
- More for ACQUISITION 395265178 LIMITED (07108993)
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) |
---|---|---|---|
19 Nov 2012 | TM01 | Termination of appointment of Simon Jones as a director | |
04 Sep 2012 | AD01 | Registered office address changed from Gwynfa Penaber Estate Criccieth Gwynedd LL52 0ES on 4 September 2012 | |
10 Aug 2012 | AP01 | Appointment of Miss Vanessa Williams as a director | |
10 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from Armonfa, Ffordd Rhiw Lal, Llanarmon Yn Lal, Denbighshire, CH7 4QE United Kingdom on 9 March 2012 | |
05 Mar 2012 | AP01 | Appointment of Simon Jones as a director | |
05 Mar 2012 | TM01 | Termination of appointment of Winston Rogers as a director | |
29 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 May 2011 | TM01 | Termination of appointment of Paul Porter as a director | |
06 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Paul Richard Porter on 1 December 2010 | |
06 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 21 March 2010
|
|
06 Apr 2010 | AP01 | Appointment of Paul Richard Porter as a director | |
06 Apr 2010 | AP01 | Appointment of Winston Dinorwyn Rogers as a director | |
22 Dec 2009 | TM01 | Termination of appointment of Ela Shah as a director | |
21 Dec 2009 | NEWINC |
Incorporation
|