Advanced company searchLink opens in new window

AQUIS CARDS LIMITED

Company number 07036307

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)
13 Apr 2011 AA Full accounts made up to 31 December 2010
17 Jan 2011 AD01 Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 17 January 2011
17 Nov 2010 AD03 Register(s) moved to registered inspection location
17 Nov 2010 AD02 Register inspection address has been changed
25 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
27 Oct 2009 AP01 Appointment of Andrew Charles Fisher as a director
21 Oct 2009 TM01 Termination of appointment of Craig Morris as a director
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 7 October 2009
  • GBP 1,000
21 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 2 Limited as a director
21 Oct 2009 TM01 Termination of appointment of Alnery Incorporations No. 1 Limited as a director
21 Oct 2009 AP03 Appointment of Emma Gayle Versluys as a secretary
21 Oct 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
21 Oct 2009 AP01 Appointment of Kenneth John Mullen as a director
12 Oct 2009 AD01 Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2009
08 Oct 2009 CERTNM Company name changed alnery no. 2875 LIMITED\certificate issued on 08/10/09
  • RES15 ‐ Change company name resolution on 2009-10-07
08 Oct 2009 CONNOT Change of name notice
06 Oct 2009 NEWINC Incorporation