Advanced company searchLink opens in new window

ACER SNOWMEC CONSULTANTS LIMITED

Company number 02880561

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)
11 Feb 1998 363s Return made up to 14/12/97; no change of members
04 Nov 1997 AA Full accounts made up to 31 December 1996
18 Aug 1997 288a New director appointed
20 Jan 1997 363s Return made up to 14/12/96; full list of members
04 Nov 1996 287 Registered office changed on 04/11/96 from: unit 9B stafford park 12 telford shropshire TF3 3BJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/11/96 from: unit 9B stafford park 12 telford shropshire TF3 3BJ
17 Oct 1996 AA Accounts made up to 31 December 1995
17 Oct 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
02 Feb 1996 363s Return made up to 14/12/95; no change of members
10 Oct 1995 AA Accounts made up to 31 December 1994
29 Sep 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Apr 1995 288 New director appointed
06 Mar 1995 363s Return made up to 14/12/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 14/12/94; full list of members
04 Jan 1995 CERTNM Company name changed snowmec consultants LIMITED\certificate issued on 05/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed snowmec consultants LIMITED\certificate issued on 05/01/95
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 Dec 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
23 Dec 1994 288 New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
27 Feb 1994 287 Registered office changed on 27/02/94 from: 70 spring gardens manchester M2 2BQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/02/94 from: 70 spring gardens manchester M2 2BQ
27 Feb 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Feb 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Jan 1994 CERTNM Company name changed ingleby (728) LIMITED\certificate issued on 13/01/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ingleby (728) LIMITED\certificate issued on 13/01/94
14 Dec 1993 NEWINC Incorporation