ACCESS AUDIT CORPORATION LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 STRUCK OFF AND DISSOLVED

View Document

27/01/1527 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1421 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 237 WESTCOMBE HILL LONDON SE3 7DW UNITED KINGDOM

View Document

02/10/112 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

24/02/1024 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR BARRY JOHN BROOKS / 10/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DEREK JOHN ARNOLD / 01/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/08 FROM: GISTERED OFFICE CHANGED ON 26/09/2008 FROM PO BOX 846, CLARENCE HOUSE BROMLEY KENT BR1 9BQ

View Document

30/05/0830 May 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: G OFFICE CHANGED 22/01/07 CLARENCE HOUSE, 89 CLARENCE ROAD BICKLEY BROMLEY KENT BR1 2BN

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: G OFFICE CHANGED 03/02/06 SUITE 4 ANERLY BUSINESS CENTRE ANERLY TOWN HALL ANERLY ROAD LONDON SE20 8BD

View Document

29/03/0529 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 SUITE A, 41 GLOUCESTER AVENUE PRIMROSE HILL LONDON NW1 7BA

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 FIRST GAZETTE

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 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