ACCESS IT SOLUTIONS LTD

Company Documents

DateDescription
28/08/1228 August 2012 STRUCK OFF AND DISSOLVED

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 24 10 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, SECRETARY DENISE YOUNG

View Document

10/03/1110 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM SUITE 24 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU UNITED KINGDOM

View Document

26/04/1026 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANTHONY YOUNG / 20/01/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE KATHRYN YOUNG / 20/01/2010

View Document

07/10/097 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM SUITE 1 IMBER COURT HIGH STREET CRANBROOK KENT TN17 3DF

View Document

25/03/0925 March 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM SHANNON HOUSE 3 GREENHILL STAPLEHURST TONBRIDGE KENT TN12 0SU

View Document

31/03/0831 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: G OFFICE CHANGED 29/04/04 3 GREENHILL STAPLEHURST TONBRIDGE KENT TN12 0SU

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 Incorporation

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