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)
16 Aug 2007 363a Return made up to 11/07/07; full list of members
16 Aug 2007 288c Director's particulars changed
16 Aug 2007 353 Location of register of members
13 Jul 2007 288a New director appointed
11 Jun 2007 288a New director appointed
05 Jun 2007 88(2)R Ad 03/05/07--------- £ si 20940@.05=1047 £ ic 109415/110462
05 Jun 2007 88(2)R Ad 03/05/07--------- £ si 78060@.05=3903 £ ic 105512/109415
05 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 May 2007 395 Particulars of mortgage/charge
12 May 2007 395 Particulars of mortgage/charge
17 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange/allotted 29/03/07
17 Apr 2007 88(3) Particulars of contract relating to shares
17 Apr 2007 88(2)R Ad 29/03/07--------- £ si 105042@.05=5252 £ ic 100260/105512
03 Mar 2007 MEM/ARTS Memorandum and Articles of Association
29 Jan 2007 AA Group of companies' accounts made up to 31 March 2006
01 Dec 2006 395 Particulars of mortgage/charge
21 Oct 2006 395 Particulars of mortgage/charge
09 Aug 2006 363s Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 Jul 2006 287 Registered office changed on 13/07/06 from: bessemer road, sheffield, S9 3XP
29 Jun 2006 395 Particulars of mortgage/charge
23 Jun 2006 395 Particulars of mortgage/charge
01 Feb 2006 AA Group of companies' accounts made up to 31 March 2005
19 Oct 2005 CERTNM Company name changed action for employment LIMITED\certificate issued on 19/10/05
23 Sep 2005 363s Return made up to 11/07/05; full list of members
31 Aug 2005 288a New director appointed