ACCESS MIGRATION SERVICES LIMITED

Company Documents

DateDescription
09/10/129 October 2012 STRUCK OFF AND DISSOLVED

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LOUISE MARTIN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0128 February 2001 Incorporation

View Document


More Company Information
Recently Viewed
  • LORICAR PM LTD


  • 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