ACCENTBDA LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1116 May 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

26/05/1026 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM GROVE MEWS 42 THE GROVE LONDON W5 5LH UNITED KINGDOM

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM WILLOW COURT, MARSHAM LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HD

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR ISIDORE SPEKTOR

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HUMMERSTON

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/08/0518 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: WILLOW COURT, MARSHAM LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HD

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED ACCENT DESIGN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/07/9826 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

25/11/9525 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994

View Document

16/09/9216 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

31/07/9231 July 1992 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