ACCOMMODATION & SUPPORT LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM WOOD HALL MANOR WOODHALL DRIVE SUTTON SUFFOLK IP12 3EG

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/093 March 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/087 November 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/08/0820 August 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/0816 July 2008 APPLICATION FOR STRIKING-OFF

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 SUITE 2B 2ND FLOOR PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: G OFFICE CHANGED 17/07/06 1 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EG

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: G OFFICE CHANGED 05/06/06 WHEELS HOUSE TURNPIKE ROAD RED LODGE BURY ST EDMUNDS SUFFOLK IP28 8LB

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: G OFFICE CHANGED 29/04/05 WHEELS TURNPIKE ROAD BURY ST EDMUNDS SUFFOLK IP28 8LB

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 6 HARTLEPOOL COURT NORTH WOOLWICH LONDON

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0310 April 2003 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