Advanced company searchLink opens in new window

A4E LTD

Company number 02631340

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)
20 Sep 2012 TM01 Termination of appointment of Joanne Blundell as a director
20 Sep 2012 AD01 Registered office address changed from , Bessemer Road, Sheffield, S9 3XN on 20 September 2012
25 Jul 2012 AP01 Appointment of Mr Matthew Stevens as a director
14 May 2012 MISC Form 122
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Feb 2012 TM01 Termination of appointment of Emma Harrison as a director
13 Feb 2012 MEM/ARTS Memorandum and Articles of Association
13 Feb 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 36
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 37
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 38
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 39
17 Jan 2012 TM01 Termination of appointment of Roy Newey as a director
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders