ACCOUNT FINANCES LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDA PATRICIA COCKSEDGE

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR THOMAS LANE

View Document

08/06/118 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1013 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELFORD LLC / 01/10/2009

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MS BRENDA PATRICIA COCKSEDGE

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
2ND FLOOR 48 CONDUIT STREET
LONDON
W1S 2YR

View Document

11/10/0211 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

19/06/0019 June 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 18/05/99

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 ￯﾿ᄑ NC 10000/100000
03/11

View Document

16/11/9816 November 1998 NC INC ALREADY ADJUSTED
03/11/98

View Document

16/11/9816 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/98

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 Incorporation

View Document


More Company Information