ACCESS CABLES LIMITED

Company Documents

DateDescription
04/12/124 December 2012 STRUCK OFF AND DISSOLVED

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

08/06/118 June 2011 ORDER OF COURT - RESTORATION

View Document

02/03/102 March 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/092 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2009

View Document

02/12/092 December 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2009

View Document

05/06/095 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009

View Document

21/05/0821 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

21/05/0821 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/05/0821 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/089 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

09/05/089 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/05/089 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM UNIT 24 CASTLE PARK IND EST FLINT FLINTSHIRE CH6 5XA

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: UNIT 24 CASTLE PARK FLINT FLINTSHIRE CH6 5PF

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994

View Document

22/04/9422 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992

View Document

24/07/9224 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 S386 DISP APP AUDS 03/11/91

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991

View Document

06/03/916 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9115 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: UNIT 16/17 CASTLE PARK FLINT CLWYD

View Document

29/04/8829 April 1988 WD 21/03/88 PD 07/03/88--------- � SI 2@1

View Document

29/04/8829 April 1988 WD 21/03/88 AD 07/03/88--------- � SI 1998@1=1998 � IC 2/2000

View Document

21/03/8821 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/10/8723 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 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