ACCESS GLOBAL LOGISTICS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-06

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

15/05/2415 May 2024 Registered office address changed from Premium Warehousing Wellingborough Road Sywell Northampton NN6 0BN England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2024-05-15

View Document

15/05/2415 May 2024 Statement of affairs

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/05/2415 May 2024 Resolutions

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Change of details for Mrs Linda Eade as a person with significant control on 2018-03-06

View Document

14/03/2414 March 2024 Termination of appointment of Stuart Wallace Eade as a director on 2024-01-31

View Document

14/03/2414 March 2024 Change of details for Mr Geoffrey Wallace Eade as a person with significant control on 2018-03-06

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/02/2323 February 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

06/01/236 January 2023 Termination of appointment of Robert David Elliott as a director on 2023-01-06

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

19/09/1819 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 35 CONYNGHAM ROAD NORTHAMPTON NORTHANTS NN3 9TA

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WALLACE EADE / 27/02/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS LINDA EADE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STUART WALLACE EADE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/01/16 STATEMENT OF CAPITAL GBP 2

View Document

27/10/1627 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12

View Document

12/09/1212 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALLACE EADE / 01/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 26 January 2009 with full list of shareholders

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 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