ACCESS SELF STORAGE (GUILDFORD) LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SATISH MENON

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 DIRECTOR APPOINTED MR DHIRENDRA BAKHAI

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR AMRAT PATEL

View Document

30/06/1130 June 2011 SECRETARY APPOINTED MR SATISH MENON

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, SECRETARY AMRAT PATEL

View Document

31/05/1131 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR NURALLAH SOMANI

View Document

01/11/101 November 2010 DIRECTOR APPOINTED MR RAMESH ARORA

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR NURALLAH SOMANI

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MS AMRAT DHANJI PATEL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NURALLAH SOMANI / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GLASS / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMRAT DHANJI PATEL / 06/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM 93 PARK LANE LONDON W1K 7TB

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: G OFFICE CHANGED 01/06/07 93 PARK LANE LONDON W1K 7TB

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 AUDITOR'S RESIGNATION

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: G OFFICE CHANGED 06/02/07 25 HARLEY STREET LONDON W1G 9BR

View Document

06/02/076 February 2007

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/076 February 2007 SECURITY DOCUMENTS 19/01/07

View Document

06/02/076 February 2007 Resolutions

View Document

06/02/076 February 2007 Resolutions

View Document

06/02/076 February 2007 Resolutions

View Document

06/02/076 February 2007 Resolutions

View Document

05/02/075 February 2007 COMPANY NAME CHANGED GILBRAN (CROYDON) LIMITED CERTIFICATE ISSUED ON 05/02/07

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

08/11/048 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0214 October 2002

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0214 October 2002

View Document

08/10/028 October 2002 COMPANY NAME CHANGED ACORNPARK PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0216 May 2002 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