Active - Proposal to Strike off
Company Information for AQMEN LIMITED
Rossington's Business Park, West Carr Road, Retford, NOTTINGHAMSHIRE, DN22 7SW,
|
Company Registration Number
05769545
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AQMEN LIMITED | ||
Legal Registered Office | ||
Rossington's Business Park West Carr Road Retford NOTTINGHAMSHIRE DN22 7SW Other companies in KT18 | ||
Previous Names | ||
|
Company Number | 05769545 | |
---|---|---|
Company ID Number | 05769545 | |
Date formed | 2006-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-20 06:09:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AQMEN ADVANCE (M) SDN. BHD. | Unknown | |||
AQMEN CONSULTANCY LLP | 5 UNDERWOOD STREET LONDON N1 7LY | Active | Company formed on the 2008-02-15 | |
AQMEN HOLDINGS LIMITED | Rossington's Business Park West Carr Road Retford NOTTINGHAMSHIRE DN22 7SW | Active - Proposal to Strike off | Company formed on the 2016-04-28 | |
aQmen Incorporated | 26 HILLHOLM BLVD RICHMOND HILL Ontario L4B 2J3 | Active | Company formed on the 2004-05-07 | |
AQMEN PROFESSIONAL SERVICES LIMITED | 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA | Active | Company formed on the 2016-01-08 | |
AQMEN PROJECTS LLP | MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY | Active | Company formed on the 2007-05-09 | |
AQMEN PTE. LTD. | SHENTON WAY Singapore 068805 | Dissolved | Company formed on the 2008-09-12 | |
AQMEN PTY. LTD. | Active | Company formed on the 1999-02-10 | ||
AQMEN RECRUITMENT SOLUTIONS LLP | MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY | Dissolved | Company formed on the 2007-05-09 |
Officer | Role | Date Appointed |
---|---|---|
RYAN CHRISTOPHER BROWN |
||
MARK INGRAM |
||
BRENDAN JAMES MCMANUS |
||
NICHOLAS JOHN RUDNAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN RUDNAI |
Company Secretary | ||
PAUL JOHN DRAKE |
Director | ||
CHRISTOPHER FELIX BOYCE MAYS |
Director | ||
ANTHONY STEPHEN FEASEY |
Director | ||
PAUL JOHN DRAKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
XCENTA LIMITED | Director | 2016-04-21 | CURRENT | 2007-08-22 | Active - Proposal to Strike off | |
XCENTA SOLUTIONS LIMITED | Director | 2016-04-21 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
KRM SIGERSON LIMITED | Director | 2016-04-21 | CURRENT | 2013-05-03 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 2014-03-19 | Active | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-01-03 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
AQMEN HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
COMMUNITY DRUG AND ALCOHOL RECOVERY SERVICES | Director | 2012-03-28 | CURRENT | 1991-08-01 | Active | |
WHEATLEY WRIGHT INSURANCE SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 2003-02-12 | Active - Proposal to Strike off | |
ONLINE RISK SOLUTIONS LTD | Director | 2018-07-04 | CURRENT | 2011-10-25 | Liquidation | |
I2 HEALTHCARE LIMITED | Director | 2018-06-07 | CURRENT | 2007-05-10 | Liquidation | |
PIB GROUP CEE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2009-06-01 | Active | |
PIB GLOBAL LIMITED | Director | 2018-03-29 | CURRENT | 1991-03-15 | Active - Proposal to Strike off | |
PIB GROUP EUROPE (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2011-11-03 | Active | |
LORICA INSURANCE BROKERS LIMITED | Director | 2018-02-28 | CURRENT | 1979-02-27 | Active - Proposal to Strike off | |
CITYNET LONDON HOLDINGS LTD | Director | 2017-12-16 | CURRENT | 2012-09-18 | Active | |
CITYNET INSURANCE BROKERS LIMITED | Director | 2017-12-16 | CURRENT | 2000-02-24 | Active | |
AQMEN HOLDINGS LIMITED | Director | 2017-09-20 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
MORTON MICHEL HOLDINGS LIMITED | Director | 2017-08-31 | CURRENT | 2011-11-07 | Active | |
MORTON MICHEL LIMITED | Director | 2017-08-31 | CURRENT | 2004-05-06 | Active | |
PIB EMPLOYEE BENEFITS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 1999-01-27 | Active | |
PIB EMPLOYEE BENEFITS LIMITED | Director | 2017-07-12 | CURRENT | 1986-06-11 | Active | |
ENSCO 1069 LIMITED | Director | 2017-05-30 | CURRENT | 2014-05-12 | Active - Proposal to Strike off | |
DEFCG LIMITED | Director | 2017-01-20 | CURRENT | 2014-03-20 | Active | |
D.E. FORD (INSURANCE BROKERS) LIMITED | Director | 2017-01-20 | CURRENT | 1976-10-21 | Active - Proposal to Strike off | |
CARE HOME COVER LIMITED | Director | 2017-01-20 | CURRENT | 2006-11-27 | Active - Proposal to Strike off | |
D. E. FORD HOLDINGS LIMITED | Director | 2017-01-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
THISTLE INSURANCE SERVICES LIMITED | Director | 2016-12-30 | CURRENT | 1938-03-31 | Active | |
CARMICHAEL (ABERDEEN) LIMITED | Director | 2016-10-28 | CURRENT | 1995-10-19 | Active - Proposal to Strike off | |
QPI LEGAL LIMITED | Director | 2016-10-11 | CURRENT | 2004-06-23 | Liquidation | |
PIB (LEGACY EB) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB (GROUP SERVICES) LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
PIB RISK SERVICES LIMITED | Director | 2016-04-21 | CURRENT | 1992-01-30 | Active | |
PIB GROUP LIMITED | Director | 2016-04-21 | CURRENT | 2015-12-03 | Active | |
FISH ADMINISTRATION LIMITED | Director | 2016-04-21 | CURRENT | 2001-05-10 | Active | |
CHESTER CROWN HOLDINGS LIMITED | Director | 2016-04-21 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
PIB RISK MANAGEMENT LIMITED | Director | 2016-04-21 | CURRENT | 2010-12-20 | Active | |
PREMIER BUSINESS COST SAVINGS SPECIALISTS LTD | Director | 2016-04-21 | CURRENT | 2012-02-27 | Active | |
STEPHENSONS (2000) LIMITED | Director | 2016-04-21 | CURRENT | 1999-12-29 | Active - Proposal to Strike off | |
BARBON HOLDINGS LIMITED | Director | 2015-11-25 | CURRENT | 2010-11-10 | Active | |
BARBON INSURANCE GROUP LIMITED | Director | 2015-11-25 | CURRENT | 1995-12-08 | Active | |
Q UNDERWRITING SERVICES LIMITED | Director | 2015-07-15 | CURRENT | 2014-03-19 | Active | |
GREENWICH CONSULTING LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-23 | Dissolved 2016-04-26 | |
DMWSL 586 LIMITED | Director | 2012-04-20 | CURRENT | 2008-01-17 | Dissolved 2017-05-23 | |
AQMEN HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
CASE INSURANCE SERVICES LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Resolutions passed:<ul><li>Resolution Canellation of share premium account/amount credited to profit and loss reserve 27/09/2023<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 27/09/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN MATTHEW PERKINS | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES | ||
Director's details changed for Mr Carl Lloyd Mcmillan on 2023-02-03 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CHADWICK | ||
APPOINTMENT TERMINATED, DIRECTOR RYAN CHRISTOPHER BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKE THOM | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MARK JOHNSON | ||
APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS | ||
DIRECTOR APPOINTED GAVIN MATTHEW PERKINS | ||
DIRECTOR APPOINTED MR CARL LLOYD MCMILLAN | ||
AP01 | DIRECTOR APPOINTED GAVIN MATTHEW PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES | |
PSC05 | Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-14 | |
CH01 | Director's details changed for Mr Timothy Tracy Brooke on 2020-10-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PETER GEOFFREY SALISBURY | |
AP01 | DIRECTOR APPOINTED MR STEVEN REDGWELL | |
PSC05 | Change of details for Aqmen Holdings Limited as a person with significant control on 2016-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES | |
PSC05 | Change of details for Aqmen Holdings Limited as a person with significant control on 2020-04-05 | |
AP01 | DIRECTOR APPOINTED MR NIGEL PETER GEOFFREY SALISBURY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK | |
AP01 | DIRECTOR APPOINTED MR PAUL MARK JOHNSON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
PSC05 | Change of details for Aqmen Holdings Limited as a person with significant control on 2019-04-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK INGRAM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/18 FROM 5th Floor 68 Lombard Street London EC3V 9LJ United Kingdom | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 4156 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057695450005 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 12/10/2017 | |
RES01 | ADOPT ARTICLES 12/10/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057695450004 | |
AP01 | DIRECTOR APPOINTED MR RYAN CHRISTOPHER BROWN | |
AP01 | DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS | |
TM02 | Termination of appointment of Nicholas John Rudnai on 2017-09-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DRAKE | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057695450002 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 4156 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057695450003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAYS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057695450002 | |
RES01 | ADOPT ARTICLES 22/07/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 4156 | |
AR01 | 05/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DH | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 4156 | |
AR01 | 05/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM DAVIES KIMBER BROWN LLP RYEBROOK STUDIOS WOODCOTE SIDE EPSOM SURREY KT18 7HD | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 4156 | |
AR01 | 05/04/14 FULL LIST | |
AA | 30/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FEASEY | |
AR01 | 05/04/13 FULL LIST | |
SH01 | 01/10/12 STATEMENT OF CAPITAL GBP 4156 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 4102 | |
AP01 | DIRECTOR APPOINTED MARK INGRAM | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/11 FULL LIST | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN RUDNAI / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FELIX BOYCE MAYS / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN DRAKE / 05/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/04/09; NO CHANGE OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED NICHOLAS JOHN RUDNAI | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL DRAKE | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 30 CITY ROAD LONDON EC1Y 2AB | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED ANTHONY STEPHEN FEASEY | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 19/02/07 | |
RES13 | ISSUE SHARES AS PER 19/02/07 | |
RES04 | £ NC 1000/10000 19/02/ | |
88(2)R | AD 01/02/07--------- £ SI 3900@1=3900 £ IC 100/4000 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CP PARTNERS LIMITED CERTIFICATE ISSUED ON 24/05/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVESTEC BANK PLC | ||
Satisfied | METRO BANK PLC | ||
Satisfied | CHRISTOPHER FELIX BOYCE MAYS | ||
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQMEN LIMITED
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AQMEN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |