ACCENT PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/1327 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HIRST

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE WALTERS-THOMPSON

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE STONE

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HEAVEN / 29/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN HIRST / 29/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER HEAVEN / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE DEBRA STONE / 23/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR GORDON PERRY

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MS CAROLYN ANN HIRST

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MR IAN CHRISTOPHER HEAVEN

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MRS SUZANNE LYNN WALTERS-THOMPSON

View Document

01/04/091 April 2009 DIRECTOR APPOINTED MS CLAIRE DEBRA STONE

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR GORDON PERRY

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN TURNBULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: GISTERED OFFICE CHANGED ON 14/03/2008 FROM BUTTERFIELD HOUSE OTLEY ROAD BAILDON SHIPLEY WEST YORKSHIRE BD17 7HF

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 AUDITOR'S RESIGNATION

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 S366A DISP HOLDING AGM 16/12/04

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED DOMUS MANAGEMENT SERVICES LIMITE D CERTIFICATE ISSUED ON 21/04/04

View Document

19/09/0319 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 SECRETARY RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: G OFFICE CHANGED 15/10/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/09/0126 September 2001 COMPANY NAME CHANGED ESTATE MANAGEMENT 99 LIMITED CERTIFICATE ISSUED ON 26/09/01

View Document

06/04/016 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/016 April 2001 Incorporation

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