ACCESS BDS LIMITED

Company Documents

DateDescription
14/08/1414 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/05/1414 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

04/05/114 May 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/07/1028 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NABAS LEGAL CONSULTANCY LIMITED / 30/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN SANTIAGO / 30/06/2010

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN SANTIAGO / 01/10/2008

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: GISTERED OFFICE CHANGED ON 30/09/2008 FROM 27 GROSVENOR GARDENS LONDON SW1W 0BP

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY APPOINTED NABAS LEGAL CONSULTANCY LIMITED

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MARCELO MIRANDA ROLO

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / HERMAN SANTAGO / 05/06/2006

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY HERMAN SANTIAGO

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED ACCESS FINANCIAL AND ACCOUNTANCY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: G OFFICE CHANGED 09/06/06 85 SKEENA HILL SOUTHFIELDS LONDON SW18 5PW

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

01/07/051 July 2005 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