2 COUSINS ACCESS LIMITED

Company Documents

DateDescription
16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/08/2012

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EXLEY / 01/03/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN / 01/03/2012

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/12/1114 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

12/12/0912 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 09/12/05; NO CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM: SHELL HOUSE WATLINGTON ROAD OXFORD OXON OX4 5NF

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/034 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 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