Advanced company searchLink opens in new window

ACRAMAN (470) LIMITED

Company number 06001120

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)
01 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Mar 2008 288a Director appointed jody cooper
20 Mar 2008 288a Director appointed alastair shiner
20 Mar 2008 288a Director appointed ross hammond
20 Mar 2008 288a Director appointed david knight
20 Mar 2008 288a Director appointed garry binks
20 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Nov 2007 363a Return made up to 16/11/07; full list of members
27 Nov 2007 288c Director's particulars changed
27 Nov 2007 288c Director's particulars changed
12 Mar 2007 SA Statement of affairs
12 Mar 2007 88(2)R Ad 01/03/07--------- £ si 299@1=299 £ ic 1/300
12 Mar 2007 123 Nc inc already adjusted 01/03/07
12 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 01/03/07
12 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Mar 2007 225 Accounting reference date shortened from 30/11/07 to 30/06/07
02 Mar 2007 287 Registered office changed on 02/03/07 from: orchard court orchard lane bristol BS1 5WS
02 Mar 2007 288a New secretary appointed
02 Mar 2007 288a New director appointed
02 Mar 2007 288a New director appointed
02 Mar 2007 288a New director appointed
02 Mar 2007 288b Secretary resigned
02 Mar 2007 288b Director resigned