Advanced company searchLink opens in new window

ACROMAS MID CO LIMITED

Company number 06252749

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 Mar 2008 288b Appointment terminated director charles sherwood
11 Mar 2008 288b Appointment terminated director james arnell
11 Mar 2008 288b Appointment terminated director robert lucas
28 Feb 2008 288a Director appointed robert richard lucas
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 12/11/07
30 Oct 2007 123 Nc inc already adjusted 17/09/07
23 Oct 2007 225 Accounting reference date shortened from 31/05/08 to 31/01/08
05 Oct 2007 288a New director appointed
05 Oct 2007 288a New director appointed
04 Oct 2007 288b Secretary resigned
04 Oct 2007 288a New director appointed
04 Oct 2007 288a New secretary appointed
04 Oct 2007 288a New director appointed
29 Sep 2007 395 Particulars of mortgage/charge
25 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2007 CERTNM Company name changed spring & alpha midco LIMITED\certificate issued on 18/09/07
21 Jul 2007 288b Director resigned
21 Jul 2007 288a New director appointed
12 Jul 2007 288a New director appointed
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New director appointed
05 Jul 2007 288b Director resigned