- Company Overview for ACROBAT CARBON SERVICES LTD (07332318)
- Filing history for ACROBAT CARBON SERVICES LTD (07332318)
- People for ACROBAT CARBON SERVICES LTD (07332318)
- Charges for ACROBAT CARBON SERVICES LTD (07332318)
- Insolvency for ACROBAT CARBON SERVICES LTD (07332318)
- More for ACROBAT CARBON SERVICES LTD (07332318)
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) |
---|---|---|---|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
18 Aug 2015 | TM01 | Termination of appointment of Simon Robert Holmes as a director on 28 July 2015 | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr Simon Robert Holmes on 2 June 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Darren Bridges as a director | |
13 Nov 2013 | MR01 |
Registration of charge 073323180001
|
|
02 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
|
|
02 Sep 2013 | CH01 | Director's details changed for Mr Darren Bridges on 1 March 2013 | |
02 Sep 2013 | CH01 | Director's details changed for Mr Simon Robert Holmes on 1 May 2013 | |
09 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
05 Nov 2012 | TM01 | Termination of appointment of Alison Sutcliffe as a director | |
13 Sep 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
26 Mar 2012 | CERTNM |
Company name changed acrobat marketing services LTD\certificate issued on 26/03/12
|
|
26 Mar 2012 | CONNOT | Change of name notice | |
16 Mar 2012 | CERTNM |
Company name changed acrobat marketing solutions LTD\certificate issued on 16/03/12
|
|
16 Mar 2012 | CONNOT | Change of name notice | |
15 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Mar 2012 | AD01 | Registered office address changed from 415 Blackburn Road Bolton Lancashire BL1 8NJ England on 2 March 2012 | |
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2012 | SH10 | Particulars of variation of rights attached to shares | |
12 Jan 2012 | SH08 | Change of share class name or designation | |
27 Oct 2011 | TM02 | Termination of appointment of Ian Hunter as a secretary |