ACCESS-ZONE LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WALLER / 19/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 17/08/15 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WALLER / 14/08/2010

View Document

08/01/158 January 2015 Annual return made up to 17 August 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/10/1328 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WALLER / 14/08/2010

View Document

03/11/103 November 2010 17/08/10 NO CHANGES

View Document

09/11/099 November 2009 17/08/09 NO CHANGES

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM NEW EXCHANGE BUILDINGS QUEENS SQUARE MIDDLESBROUGH TS2 1AA

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA WALLER

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BELL

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WALLER / 29/01/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM C/O AAB SERVICES LTD 35 EARLSDON AVENUE ACKLAM MIDDLESBROUGH TS5 8JH

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: C/O RST FAVA & CO QUEENS COURT BUSINESS CENTRE NEWPORT ROAD MIDDLESBROUGH CLEVELAND TS1 5JF

View Document

08/09/038 September 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 27 BERYL ROAD HAMMERSMITH LONDON W6 8JS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

20/07/9820 July 1998 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