Advanced company searchLink opens in new window

MINIMISE CONTROLS LIMITED

Company number 07615934

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)
14 May 2013 CERTNM Company name changed qv controls LIMITED\certificate issued on 14/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
  • NM01 ‐ Change of name by resolution
14 May 2013 TM01 Termination of appointment of Michael Stott as a director
20 Feb 2013 AA Full accounts made up to 31 August 2012
24 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 120
21 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
05 Mar 2012 AP03 Appointment of Mr Robert Stjohn Smith as a secretary
05 Mar 2012 TM02 Termination of appointment of David Brown as a secretary
13 Jan 2012 AUD Auditor's resignation
10 Jan 2012 AUD Auditor's resignation
10 Jan 2012 AA Full accounts made up to 31 August 2011
19 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
14 Jul 2011 AP01 Appointment of Mr Michael Henry Stott as a director
11 Jul 2011 AP01 Appointment of Mr Mark Roger Robinson as a director
02 Jun 2011 AP03 Appointment of Mr David Henry Brown as a secretary
02 Jun 2011 CERTNM Company name changed acre engineers LTD\certificate issued on 02/06/11
  • RES15 ‐ Change company name resolution on 2011-06-02
  • NM01 ‐ Change of name by resolution
02 Jun 2011 SH01 Statement of capital following an allotment of shares on 2 June 2011
  • GBP 1
02 Jun 2011 AP01 Appointment of Mr Robert Stjohn Smith as a director
02 Jun 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 August 2011
18 May 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 May 2011
18 May 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
27 Apr 2011 NEWINC Incorporation