QUICK ACCESS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

28/10/2128 October 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 COMPANY NAME CHANGED QUICK ACCESS FORMATIONS LIMITED CERTIFICATE ISSUED ON 19/12/19

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM COWAN

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 TERMINATE DIR APPOINTMENT

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MANDEL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR ADRIAN JULIAN MANDEL

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR MANGOLD LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 1900

View Document

27/01/1127 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS COMPANY FORMATIONS LIMITED / 01/01/2011

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR GRAHAM MICHAEL COWAN

View Document

27/01/1127 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

27/01/1127 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS COMPANY FORMATIONS LIMITED / 01/01/2011

View Document

27/01/1127 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANGOLD LIMITED / 01/01/2011

View Document

18/01/1118 January 2011 ADOPT ARTICLES 12/01/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACCESS COMPANY FORMATIONS LIMITED / 20/11/2009

View Document

25/11/0925 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANGOLD LIMITED / 20/11/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS COMPANY FORMATIONS LIMITED / 20/11/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ACCESS COMPANY FORMATIONS LIMITED / 25/01/2008

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0527 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/06/0527 June 2005 REREG PLC-PRI 20/06/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 £ NC 50000/52000 05/12/

View Document

23/12/0323 December 2003 NC INC ALREADY ADJUSTED 05/12/03

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

16/12/9816 December 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/12/9816 December 1998 APPLICATION COMMENCE BUSINESS

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 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