ACCESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/01/1626 January 2016 STRUCK OFF AND DISSOLVED

View Document

01/05/151 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/137 August 2013 DISS40 (DISS40(SOAD))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA ENGLAND

View Document

04/09/124 September 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BALM / 12/07/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON BALM / 12/07/2011

View Document

07/09/117 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BALM / 12/07/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/10/1012 October 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON BALM / 01/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ELMHURST ASTON-ON-CARRANT TEWKESBURY GLOUCESTERSHIRE GL20 8HL

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BALM / 01/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BALM / 01/03/2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DISS40 (DISS40(SOAD))

View Document

17/08/0917 August 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BALM / 01/02/2008

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON BALM / 01/02/2008

View Document

01/08/091 August 2009 REGISTERED OFFICE CHANGED ON 01/08/09 FROM: GISTERED OFFICE CHANGED ON 01/08/2009 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA

View Document

24/07/0924 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/075 November 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

12/07/0512 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