Advanced company searchLink opens in new window

ACRAMAN (485) LIMITED

Company number 06501851

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)
17 Jun 2008 CERTNM Company name changed acraman (470) LIMITED\certificate issued on 19/06/08
20 Mar 2008 122 S-div
20 Mar 2008 287 Registered office changed on 20/03/2008 from one redcliff street bristol BS1 6TP
20 Mar 2008 225 Curr ext from 28/02/2009 to 30/06/2009
20 Mar 2008 SA Statement of affairs
20 Mar 2008 88(2) Ad 17/03/08\gbp si 4000@0.01=40\gbp ic 61/101\
20 Mar 2008 SA Statement of affairs
20 Mar 2008 88(2) Ad 17/03/08\gbp si 6000@0.01=60\gbp ic 1/61\
20 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re share cap agreement 17/03/2008
20 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div shares 17/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2008 288a Director appointed jody cooper
20 Mar 2008 288a Director appointed garry binks
20 Mar 2008 288a Director appointed david knight
20 Mar 2008 288a Director appointed alastair shiner
20 Mar 2008 288a Director and secretary appointed ross hammond
20 Mar 2008 288a Director appointed mike fitzpatrick
20 Mar 2008 288a Director appointed patrick fitzgerald
20 Mar 2008 288a Director appointed ray kenny
20 Mar 2008 288b Appointment terminated secretary tlt secretaries LIMITED
20 Mar 2008 288b Appointment terminated director tlt directors LIMITED
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Feb 2008 NEWINC Incorporation