ACCESS AND INSPECTION SERVICES LTD

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1610 September 2016 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1616 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/168 August 2016 APPLICATION FOR STRIKING-OFF

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 37 CULDUTHEL MAINS CRESCENT CULDUTHEL INVERNESS IV2 6RG

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 121 MOFFAT STREET NEW GORBALS GLASGOW G5 0ND SCOTLAND

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 37 CULDUTHEL MAINS CRESCENT INVERNESS IV2 6RG

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES JACKS / 23/08/2011

View Document

28/03/1228 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANN MACLEOD / 23/08/2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 63 CARLTON PLACE GLASGOW G5 9TW

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 2/1 43 GLENSPEAN STREET GLASGOW STRATHCLYDE G43 2YJ UNITED KINGDOM

View Document

25/02/1125 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 COMPANY NAME CHANGED ACCESS & ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 09/02/11

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANN MACLEOD / 18/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES JACKS / 18/02/2010

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED ACCESS AND INSPECTION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

18/02/0918 February 2009 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