PUBLIC ACCESS LIMITED



Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/01/157 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/06/1430 June 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2014

View Document

09/05/139 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/05/139 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM HOLLY FARM FLITTON HILL BEDFORDSHIRE MK45 5EA

View Document

09/05/139 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLER / 10/01/2013

View Document

10/01/1310 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLER / 07/01/2012

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAVID HASTINGS / 07/01/2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/02/1216 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLER / 07/02/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAVID HASTINGS / 07/02/2011

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAVID HASTINGS / 16/06/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAVID HASTINGS / 16/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BUTLER / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DAVID HASTINGS / 01/10/2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLUNT

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK HASTINGS / 21/08/2009

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK HASTINGS / 21/08/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document



14/11/0814 November 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECRETARY APPOINTED MARK HASTINGS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: BUTTERCUP FARM HOCKLIFFE ROAD TEBWORTH BEDFORDSHIRE LU7 9QA

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY RESIGNED STEPHEN BUTLER

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 NC INC ALREADY ADJUSTED 11/05/06

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 ARTICLES OF ASSOCIATION

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 � NC 100/200 11/05/06

View Document

13/07/0613 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/0613 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 4 BAKER STREET AMPTHILL BEDFORDSHIRE MK45 2QE

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 1 ALDERBROOKE DRIVE, WHITESTONE NUNEATON WARWICKSHIRE CV11 6PL

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 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