360 ACCESS LIMITED

Company Documents

DateDescription
06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 97A ALLERTON ROAD LIVERPOOL L18 2DD

View Document

11/02/1011 February 2010 RES02

View Document

10/02/1010 February 2010 ORDER OF COURT - RESTORATION

View Document

07/04/097 April 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0820 October 2008 APPLICATION FOR STRIKING-OFF

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

06/11/076 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/11/076 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/08/0714 August 2007 FIRST GAZETTE

View Document

12/10/0612 October 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 19/02/05; NO CHANGE OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/03/0515 March 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

08/03/058 March 2005 FIRST GAZETTE

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 35 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AU

View Document

24/03/0324 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SUB DIV 07/10/02

View Document

11/11/0211 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002

View Document

27/02/0227 February 2002 COMPANY NAME CHANGED KEYCT LIMITED CERTIFICATE ISSUED ON 27/02/02

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 Incorporation

View Document

19/02/0119 February 2001 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