ACROMAS SPC CO LIMITED

Company Documents

DateDescription
18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

04/07/144 July 2014 ALTER MEM AND ARTS 24/06/2014

View Document

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GOODSELL / 01/01/2014

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

01/08/131 August 2013 SECRETARY APPOINTED VICTORIA HAYNES

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012

View Document

22/08/1222 August 2012 SECRETARY APPOINTED ANDREW PAUL STRINGER

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/06/1213 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

01/06/111 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE

View Document

22/10/0822 October 2008 SECTION 175 QUOTED 30/09/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LUCAS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HOOPER / 07/02/2008

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ARNELL

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SHERWOOD

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM OFFORD

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN HOOPER

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LUCAS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP MEULDER

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED RBERT RICHARD LUCAS

View Document

20/02/0820 February 2008 APT DIR 12/11/07

View Document

13/12/0713 December 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

13/12/0713 December 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/01/08

View Document

05/10/075 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 COMPANY NAME CHANGED SPRING & ALPHA SPC CO LIMITED CERTIFICATE ISSUED ON 18/09/07

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED LINERFLAME LIMITED CERTIFICATE ISSUED ON 19/06/07

View Document

18/05/0718 May 2007 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