- Company Overview for ACCULINK TECHNOLOGY LIMITED (08558085)
- Filing history for ACCULINK TECHNOLOGY LIMITED (08558085)
- People for ACCULINK TECHNOLOGY LIMITED (08558085)
- More for ACCULINK TECHNOLOGY LIMITED (08558085)
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) |
---|---|---|---|
05 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2015
|
|
30 Apr 2015 | SH02 | Sub-division of shares on 8 April 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Nicholas Peter Hopkinson as a director on 23 April 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Helen Margaret Tonkin as a director on 3 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr John Lehman as a director on 3 March 2015 | |
20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
20 Feb 2015 | CH01 | Director's details changed for Mrs Helen Margaret Tonkin on 20 February 2015 | |
20 Feb 2015 | CH01 | Director's details changed for Mr James Laurence Thomson on 20 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Andreas George Hajialexandrou as a director on 12 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr James Michael Eden as a director on 16 February 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Geoffrey Ian Broomhead as a director on 12 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Lee Shaw Henderson as a director on 14 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Lee Shaw Henderson as a director on 11 February 2015 | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
11 Dec 2014 | AD01 | Registered office address changed from 9 Bank Road Kingswood Bristol Avon BS15 8LS to Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG on 11 December 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
22 Oct 2014 | TM01 | Termination of appointment of Alan Baker as a director on 10 September 2014 | |
22 Sep 2014 | AP01 | Appointment of Mrs Helen Margaret Tonkin as a director on 13 August 2014 | |
22 Sep 2014 | AP01 | Appointment of Alan Baker as a director on 13 August 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of a director | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
11 Sep 2014 | SH02 | Sub-division of shares on 13 August 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|