ACCENT PARTNERS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/112 December 2011 APPLICATION FOR STRIKING-OFF

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 13 SCHOOL LANE SHEFFIELD SOUTH YORKSHIRE S8 7RL

View Document

12/07/1112 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET STEARNS / 02/07/2010

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARTWELL STEARNS / 02/07/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: G OFFICE CHANGED 12/07/03 13 SCHOOL LANE SHEFFIELD SOUTH YORKSHIRE S8 7RL

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: G OFFICE CHANGED 11/07/03 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

04/07/034 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information