Advanced company searchLink opens in new window

AQUIS EXCHANGE PLC

Company number 07909192

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)
07 Oct 2013 AP01 Appointment of Sean Alan Melnick as a director
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 6 September 2013
  • GBP 8.19648
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 3.93
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2.24
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 2.08
29 Apr 2013 AP01 Appointment of Nicola Jane Beattie as a director
29 Apr 2013 AP01 Appointment of Mark Spanbroek as a director
18 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Jonathan Charles Clelland on 12 January 2013
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 4 December 2012
  • GBP 1.71
04 Jan 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 1.69
19 Nov 2012 SH08 Change of share class name or designation
19 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1.18
14 Nov 2012 AP01 Appointment of Mr Donall Mccann as a director
14 Nov 2012 AP01 Appointment of Jonathan Charles Clelland as a director
14 Nov 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Aug 2012 SH02 Sub-division of shares on 18 July 2012
23 Mar 2012 CERTNM Company name changed aquis equities exchange LTD\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-20
  • NM01 ‐ Change of name by resolution
07 Mar 2012 AP01 Appointment of Mr Alasdair Haynes as a director on 7 March 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 03/02/2015
07 Mar 2012 AD01 Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 7 March 2012
07 Mar 2012 TM01 Termination of appointment of Peter Valaitis as a director