ACCENT VENTURES LIMITED

Company Documents

DateDescription
04/03/144 March 2014 STRUCK OFF AND DISSOLVED

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

20/10/1020 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADEMOLA ADEKUNLE OYEMADE / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOKUNBO OYEMADE / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 06/06/02; NO CHANGE OF MEMBERS

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 19B NIGHTINGALE ROAD HARLESDEN LONDON NW10 4RG

View Document

08/09/028 September 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

08/09/028 September 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/07/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 Incorporation

View Document

22/06/9822 June 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