Glasgow
G2 4HU
Scotland
Director Name | Mr Stuart Peter Greenfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 November 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 193/199 Bath Street Glasgow G2 4HU Scotland |
Secretary Name | IEG Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2022) |
Correspondence Address | 19-20 The Triangle Ng2 Business Park Nottingham NG2 1AE |
Director Name | Mr Mark Lovell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Torrs Farm Hassop Bakewell DN45 1NS |
Secretary Name | Neil Martin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thickwood Lodge Baslow Road Sheffield South Yorkshire S17 3BQ |
Director Name | Prof Russel George Griggs |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norhurst St Marys Street Sanquhar Dumfriesshire DG4 6BW Scotland |
Director Name | Mr Mark Stanley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2011) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 81 Devonshire Road Dore Sheffield S17 3NU |
Director Name | Robert John Martin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2010) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 27 Castellan Avenue Romford Essex RM2 6EB |
Director Name | Neil Martin Watson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Thickwood Lodge Baslow Road Sheffield South Yorkshire S17 3BQ |
Director Name | Mr Andrew Mark Dutton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 April 2015) |
Role | Training And Devlopment |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Matthew Stevens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2014) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Stuart Sullivan |
---|---|
Status | Resigned |
Appointed | 26 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Matthew Stevens |
---|---|
Status | Resigned |
Appointed | 31 July 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Neil Martin Watson |
---|---|
Status | Resigned |
Appointed | 01 September 2014(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 August 2016) |
Role | Company Director |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Andrew John Hogarth |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Derek Rodney Jackson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Phillip Neil Ledgard |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 The Triangle Nottingham NG2 1AE |
Secretary Name | Mr Paul Simon Collins |
---|---|
Status | Resigned |
Appointed | 12 August 2016(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 19-20 The Triangle Ng2 Business Park Nottingham NG2 1AE |
Director Name | Dr Michael Robert Watts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Philip Andrew Gormley |
---|---|
Status | Resigned |
Appointed | 27 September 2019(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2020) |
Role | Company Director |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Ms Tracy Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(13 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Director Name | Mr Simon Paul Rouse |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 May 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Southern Exchange House 34 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2020(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 March 2021) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Website | www.a4e.co.uk |
---|
Registered Address | 193/199 Bath Street Glasgow G2 4HU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | A4e LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 January 2012 | Delivered 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 2007 | Delivered 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 |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
10 August 2020 | Change of details for A4E Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2020 | Appointment of Prism Cosec Limited as a secretary on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Philip Andrew Gormley as a secretary on 1 August 2020 (1 page) |
15 June 2020 | Memorandum and Articles of Association (7 pages) |
15 June 2020 | Resolutions
|
10 June 2020 | Appointment of Mr Simon Paul Rouse as a director on 9 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Christopher Mark Pullen as a director on 9 June 2020 (1 page) |
24 April 2020 | Termination of appointment of Tracy Lewis as a director on 24 April 2020 (1 page) |
16 March 2020 | Appointment of Ms Tracy Lewis as a director on 11 March 2020 (2 pages) |
18 December 2019 | Termination of appointment of Michael Robert Watts as a director on 18 December 2019 (1 page) |
30 October 2019 | Termination of appointment of Paul Simon Collins as a secretary on 27 September 2019 (1 page) |
30 October 2019 | Appointment of Mr Philip Andrew Gormley as a secretary on 27 September 2019 (2 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
25 January 2018 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Christopher Mark Pullen on 24 January 2018 (2 pages) |
25 January 2018 | Appointment of Mr Michael Robert Watts as a director on 24 January 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Cessation of Staffline Group Pl as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Staffline Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 September 2016 | Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Derek Rodney Jackson as a director on 21 September 2016 (1 page) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 August 2016 | Company name changed A4E scotland LTD.\certificate issued on 25/08/16
|
25 August 2016 | Resolutions
|
25 August 2016 | Company name changed A4E scotland LTD.\certificate issued on 25/08/16
|
25 August 2016 | Resolutions
|
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
12 August 2016 | Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Neil Martin Watson as a secretary on 12 August 2016 (1 page) |
12 August 2016 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 (2 pages) |
1 June 2016 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 (1 page) |
28 April 2016 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Satisfaction of charge 2 in full (4 pages) |
29 April 2015 | Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Phillip Neil Ledgard as a director on 27 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Andrew John Hogarth as a director on 27 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Andrew Mark Dutton as a director on 27 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Derek Rodney Jackson as a director on 27 April 2015 (2 pages) |
29 April 2015 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
29 April 2015 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Termination of appointment of Russel George Griggs as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Russel George Griggs as a director on 30 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Neil Martin Watson as a secretary on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Stevens as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Matthew Stevens as a secretary on 1 September 2014 (1 page) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
20 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
20 August 2013 | Termination of appointment of Stuart Sullivan as a secretary (1 page) |
20 August 2013 | Termination of appointment of Stuart Sullivan as a secretary (1 page) |
20 August 2013 | Appointment of Mr Matthew Stevens as a secretary (1 page) |
20 August 2013 | Appointment of Mr Matthew Stevens as a secretary (1 page) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 November 2012 | Termination of appointment of Neil Watson as a secretary (1 page) |
6 November 2012 | Termination of appointment of Neil Watson as a secretary (1 page) |
6 November 2012 | Appointment of Stuart Sullivan as a secretary (1 page) |
6 November 2012 | Appointment of Stuart Sullivan as a secretary (1 page) |
9 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 October 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 July 2012 | Appointment of Mr Matthew Stevens as a director (2 pages) |
26 July 2012 | Appointment of Mr Matthew Stevens as a director (2 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Memorandum and Articles of Association (6 pages) |
10 February 2012 | Resolutions
|
10 February 2012 | Memorandum and Articles of Association (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
12 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
6 December 2011 | Termination of appointment of Mark Stanley as a director (1 page) |
6 December 2011 | Termination of appointment of Mark Stanley as a director (1 page) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Registered office address changed from Southern Exchange House 34 Earlgray Street Edinburgh EH3 9BN on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Southern Exchange House 34 Earlgray Street Edinburgh EH3 9BN on 24 June 2011 (1 page) |
5 October 2010 | Appointment of Mr Andrew Mark Dutton as a director (2 pages) |
5 October 2010 | Appointment of Mr Andrew Mark Dutton as a director (2 pages) |
30 September 2010 | Termination of appointment of Robert Martin as a director (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Termination of appointment of Robert Martin as a director (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 September 2010 | Termination of appointment of Neil Watson as a director (1 page) |
23 September 2010 | Termination of appointment of Neil Watson as a director (1 page) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 April 2009 | Director appointed neil martin watson (2 pages) |
20 April 2009 | Director appointed robert john martin (2 pages) |
20 April 2009 | Appointment terminated director mark lovell (1 page) |
20 April 2009 | Director appointed neil martin watson (2 pages) |
20 April 2009 | Appointment terminated director mark lovell (1 page) |
20 April 2009 | Director appointed robert john martin (2 pages) |
28 February 2009 | Director appointed mark stanley (2 pages) |
28 February 2009 | Director appointed mark stanley (2 pages) |
19 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
19 December 2008 | Return made up to 30/06/08; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 March 2008 | Director's change of particulars / mark lovell / 25/02/2008 (1 page) |
14 March 2008 | Director's change of particulars / mark lovell / 25/02/2008 (1 page) |
19 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
19 October 2007 | Return made up to 30/06/07; full list of members (7 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 8 rutland square edinburgh EH1 2AS (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 8 rutland square edinburgh EH1 2AS (1 page) |
12 January 2007 | Partic of mort/charge * (3 pages) |
12 January 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
19 July 2006 | Memorandum and Articles of Association (16 pages) |
19 July 2006 | Memorandum and Articles of Association (16 pages) |
11 July 2006 | Company name changed A4E carp LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed A4E carp LIMITED\certificate issued on 11/07/06 (2 pages) |
30 June 2006 | Incorporation (17 pages) |
30 June 2006 | Incorporation (17 pages) |