ACCESS TECH UK LTD

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1119 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/06/107 June 2010 PREVEXT FROM 31/12/2009 TO 28/02/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES WILSON / 01/11/2009

View Document

06/06/106 June 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM COMMERCE HOUSE, 18 WEST STREET BOURNE LINCS PE10 9NE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED BARRY JAMES WILSON

View Document

29/02/0829 February 2008 SECRETARY APPOINTED DENISE WILSON

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 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