ACCESS CONTROL & MAINTENANCE ENGINEERING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/1430 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR SHANE ANTONY CHRISTIE

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BACHE

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES BLOWER / 01/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID COLIN BACHE / 01/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BLOWER / 12/08/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

27/02/0627 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: G OFFICE CHANGED 13/01/05 62 NEW CAVENDISH STREET LONDON W1G 8TA

View Document

08/09/048 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/10/0125 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED DORMA DOOR SERVICES LIMITED CERTIFICATE ISSUED ON 30/06/00

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED ACCESS CONTROL AND MAINTENANCE E NGINEERING LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: G OFFICE CHANGED 14/05/96 3 MANDEVILLE PLACE LONDON W1M 5LB

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 � NC 100/100000 12/09/94

View Document

29/09/9429 September 1994 ALLOT WH. SH.WITHIN 5YR 12/09/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 REGISTERED OFFICE CHANGED ON 07/07/92 FROM: G OFFICE CHANGED 07/07/92 20 SOUTHALL CLOSE WARE HERTS SG12 7PE

View Document

07/07/927 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: G OFFICE CHANGED 03/12/91 21/27 CITY ROAD CARDIFF SOUTH GLAMORGAN CF2 3BJ

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 ALTER MEM AND ARTS 30/10/91

View Document

07/11/917 November 1991 COMPANY NAME CHANGED SEVERNSIDE 250 LIMITED CERTIFICATE ISSUED ON 08/11/91

View Document

12/08/9112 August 1991 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