Company NamePeopleplus Scotland Limited
Company StatusDissolved
Company NumberSC304778
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous NamesA4E Carp Limited and A4E Scotland Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Simon Quint
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2021(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address193/199 Bath Street
Glasgow
G2 4HU
Scotland
Director NameMr Stuart Peter Greenfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 01 November 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address193/199 Bath Street
Glasgow
G2 4HU
Scotland
Secretary NameIEG Limited (Corporation)
StatusClosed
Appointed15 March 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2022)
Correspondence Address19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Director NameMr Mark Lovell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTorrs Farm Hassop
Bakewell
DN45 1NS
Secretary NameNeil Martin Watson
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThickwood Lodge Baslow Road
Sheffield
South Yorkshire
S17 3BQ
Director NameProf Russel George Griggs
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorhurst
St Marys Street
Sanquhar
Dumfriesshire
DG4 6BW
Scotland
Director NameMr Mark Stanley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2011)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address81 Devonshire Road
Dore
Sheffield
S17 3NU
Director NameRobert John Martin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2010)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence Address27 Castellan Avenue
Romford
Essex
RM2 6EB
Director NameNeil Martin Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThickwood Lodge Baslow Road
Sheffield
South Yorkshire
S17 3BQ
Director NameMr Andrew Mark Dutton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2015)
RoleTraining And Devlopment
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Matthew Stevens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2014)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameStuart Sullivan
StatusResigned
Appointed26 October 2012(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2013)
RoleCompany Director
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Matthew Stevens
StatusResigned
Appointed31 July 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2014)
RoleCompany Director
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Neil Martin Watson
StatusResigned
Appointed01 September 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2016)
RoleCompany Director
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Andrew John Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Derek Rodney Jackson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Phillip Neil Ledgard
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(9 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address19-20 The Triangle
Nottingham
NG2 1AE
Secretary NameMr Paul Simon Collins
StatusResigned
Appointed12 August 2016(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2019)
RoleCompany Director
Correspondence Address19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Director NameDr Michael Robert Watts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Philip Andrew Gormley
StatusResigned
Appointed27 September 2019(13 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 2020)
RoleCompany Director
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMs Tracy Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2020(13 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Simon Paul Rouse
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(13 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouthern Exchange House 34 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed01 August 2020(14 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 March 2021)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS

Contact

Websitewww.a4e.co.uk

Location

Registered Address193/199 Bath Street
Glasgow
G2 4HU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1A4e LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 January 2012Delivered on: 31 January 2012
Satisfied on: 30 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 January 2007Delivered on: 12 January 2007
Satisfied on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
10 August 2020Change of details for A4E Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2020Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page)
15 June 2020Memorandum and Articles of Association (7 pages)
15 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Appointment of Mr Simon Paul Rouse as a director on 9 June 2020 (2 pages)
10 June 2020Termination of appointment of Christopher Mark Pullen as a director on 9 June 2020 (1 page)
24 April 2020Termination of appointment of Tracy Lewis as a director on 24 April 2020 (1 page)
16 March 2020Appointment of Ms Tracy Lewis as a director on 11 March 2020 (2 pages)
18 December 2019Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page)
30 October 2019Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page)
30 October 2019Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
25 January 2018Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page)
25 January 2018Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages)
25 January 2018Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Cessation of Staffline Group Pl as a person with significant control on 15 August 2017 (1 page)
15 August 2017Cessation of Staffline Group Plc as a person with significant control on 6 April 2016 (1 page)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2016Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 (1 page)
23 September 2016Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 (1 page)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 August 2016Company name changed A4E scotland LTD.\certificate issued on 25/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
25 August 2016Company name changed A4E scotland LTD.\certificate issued on 25/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-15
(1 page)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 August 2016Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 (2 pages)
12 August 2016Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 (2 pages)
1 June 2016Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 (1 page)
28 April 2016Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 (2 pages)
28 April 2016Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
30 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015 (2 pages)
29 April 2015Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 (1 page)
29 April 2015Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 (2 pages)
29 April 2015Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 (1 page)
29 April 2015Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015 (2 pages)
29 April 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
29 April 2015Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
14 October 2014Termination of appointment of Russel George Griggs as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Russel George Griggs as a director on 30 September 2014 (1 page)
1 September 2014Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page)
1 September 2014Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
20 January 2014Full accounts made up to 31 March 2013 (14 pages)
20 January 2014Full accounts made up to 31 March 2013 (14 pages)
20 August 2013Termination of appointment of Stuart Sullivan as a secretary (1 page)
20 August 2013Termination of appointment of Stuart Sullivan as a secretary (1 page)
20 August 2013Appointment of Mr Matthew Stevens as a secretary (1 page)
20 August 2013Appointment of Mr Matthew Stevens as a secretary (1 page)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
28 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 November 2012Termination of appointment of Neil Watson as a secretary (1 page)
6 November 2012Termination of appointment of Neil Watson as a secretary (1 page)
6 November 2012Appointment of Stuart Sullivan as a secretary (1 page)
6 November 2012Appointment of Stuart Sullivan as a secretary (1 page)
9 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 July 2012Appointment of Mr Matthew Stevens as a director (2 pages)
26 July 2012Appointment of Mr Matthew Stevens as a director (2 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of accession deed & debenture, 23/01/2012
(3 pages)
10 February 2012Memorandum and Articles of Association (6 pages)
10 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of accession deed & debenture, 23/01/2012
(3 pages)
10 February 2012Memorandum and Articles of Association (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
12 January 2012Full accounts made up to 31 March 2011 (17 pages)
12 January 2012Full accounts made up to 31 March 2011 (17 pages)
6 December 2011Termination of appointment of Mark Stanley as a director (1 page)
6 December 2011Termination of appointment of Mark Stanley as a director (1 page)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
24 June 2011Registered office address changed from Southern Exchange House 34 Earlgray Street Edinburgh EH3 9BN on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Southern Exchange House 34 Earlgray Street Edinburgh EH3 9BN on 24 June 2011 (1 page)
5 October 2010Appointment of Mr Andrew Mark Dutton as a director (2 pages)
5 October 2010Appointment of Mr Andrew Mark Dutton as a director (2 pages)
30 September 2010Termination of appointment of Robert Martin as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
30 September 2010Termination of appointment of Robert Martin as a director (1 page)
30 September 2010Full accounts made up to 31 March 2010 (16 pages)
23 September 2010Termination of appointment of Neil Watson as a director (1 page)
23 September 2010Termination of appointment of Neil Watson as a director (1 page)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
29 December 2009Full accounts made up to 31 March 2009 (16 pages)
29 December 2009Full accounts made up to 31 March 2009 (16 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 April 2009Director appointed neil martin watson (2 pages)
20 April 2009Director appointed robert john martin (2 pages)
20 April 2009Appointment terminated director mark lovell (1 page)
20 April 2009Director appointed neil martin watson (2 pages)
20 April 2009Appointment terminated director mark lovell (1 page)
20 April 2009Director appointed robert john martin (2 pages)
28 February 2009Director appointed mark stanley (2 pages)
28 February 2009Director appointed mark stanley (2 pages)
19 December 2008Return made up to 30/06/08; full list of members (3 pages)
19 December 2008Return made up to 30/06/08; full list of members (3 pages)
20 November 2008Full accounts made up to 31 March 2008 (13 pages)
20 November 2008Full accounts made up to 31 March 2008 (13 pages)
14 March 2008Director's change of particulars / mark lovell / 25/02/2008 (1 page)
14 March 2008Director's change of particulars / mark lovell / 25/02/2008 (1 page)
19 October 2007Return made up to 30/06/07; full list of members (7 pages)
19 October 2007Return made up to 30/06/07; full list of members (7 pages)
8 October 2007Full accounts made up to 31 March 2007 (12 pages)
8 October 2007Full accounts made up to 31 March 2007 (12 pages)
10 April 2007Registered office changed on 10/04/07 from: 8 rutland square edinburgh EH1 2AS (1 page)
10 April 2007Registered office changed on 10/04/07 from: 8 rutland square edinburgh EH1 2AS (1 page)
12 January 2007Partic of mort/charge * (3 pages)
12 January 2007Partic of mort/charge * (3 pages)
20 November 2006Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
20 November 2006Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
19 July 2006Memorandum and Articles of Association (16 pages)
19 July 2006Memorandum and Articles of Association (16 pages)
11 July 2006Company name changed A4E carp LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed A4E carp LIMITED\certificate issued on 11/07/06 (2 pages)
30 June 2006Incorporation (17 pages)
30 June 2006Incorporation (17 pages)