ACCESS GLOBAL LOGISTICS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-06 |
15/05/2415 May 2024 | Appointment of a voluntary liquidator |
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 |
15/05/2415 May 2024 | Statement of affairs |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
15/05/2415 May 2024 | Resolutions |
24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
14/03/2414 March 2024 | Change of details for Mrs Linda Eade as a person with significant control on 2018-03-06 |
14/03/2414 March 2024 | Termination of appointment of Stuart Wallace Eade as a director on 2024-01-31 |
14/03/2414 March 2024 | Change of details for Mr Geoffrey Wallace Eade as a person with significant control on 2018-03-06 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
23/02/2323 February 2023 | Current accounting period extended from 2023-01-31 to 2023-03-31 |
06/01/236 January 2023 | Termination of appointment of Robert David Elliott as a director on 2023-01-06 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/10/211 October 2021 | Total exemption full accounts made up to 2021-01-31 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
19/09/1819 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 35 CONYNGHAM ROAD NORTHAMPTON NORTHANTS NN3 9TA |
28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WALLACE EADE / 27/02/2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | DIRECTOR APPOINTED MRS LINDA EADE |
01/02/171 February 2017 | DIRECTOR APPOINTED MR STUART WALLACE EADE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
16/01/1716 January 2017 | 31/01/16 STATEMENT OF CAPITAL GBP 2 |
27/10/1627 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
29/01/1629 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
17/10/1517 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
30/01/1530 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
17/10/1417 October 2014 | 31/01/14 TOTAL EXEMPTION FULL |
29/01/1429 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
01/11/131 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
30/01/1330 January 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
01/10/121 October 2012 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/12 |
12/09/1212 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
01/02/121 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
10/10/1110 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
09/09/109 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WALLACE EADE / 01/10/2009 |
14/10/0914 October 2009 | Annual return made up to 26 January 2009 with full list of shareholders |
17/03/0917 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
22/04/0822 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
14/03/0814 March 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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