A4E MANAGEMENT LTD

Company Documents

DateDescription
04/05/154 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR DEREK RODNEY JACKSON

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
QUEENS HOUSE QUEEN STREET
SHEFFIELD
SOUTH YORKSHIRE
S1 1GN

View Document

28/04/1528 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ANDREW JOHN HOGARTH

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUTTON

View Document

31/03/1531 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 SECRETARY APPOINTED MR NEIL MARTIN WATSON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LOVELL

View Document

18/03/1418 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY STUART SULLIVAN

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MR MATTHEW STEVENS

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY NEIL WATSON

View Document

06/11/126 November 2012 SECRETARY APPOINTED STUART SULLIVAN

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BESSEMER ROAD ATTERCLIFFE SHEFFIELD S9 3XN

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR MATTHEW STEVENS

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON

View Document

06/02/126 February 2012 COMPANY BUSINESS 23/01/2012

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STANLEY

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR ANDREW MARK DUTTON

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 DISS40 (DISS40(SOAD))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

05/07/105 July 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/02/104 February 2010 ML28 - REMOVAL OF ACCOUNTS FOR A4E LIMITED - 2631340

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 01/05/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATE, DIRECTOR NEIL WATSON LOGGED FORM

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL WATSON

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MARK STANLEY

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0817 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL WATSON / 15/09/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND

View Document

25/03/0825 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK LOVELL / 25/02/2008

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 � IC 250/100 30/03/07 � SR 150@1=150

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0610 April 2006 COMPANY NAME CHANGED A4E CONSULT LIMITED CERTIFICATE ISSUED ON 10/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/0330 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

04/09/024 September 2002 COMPANY NAME CHANGED A4E CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/022 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company