ACCORD DEBT ADVISERS LIMITED

Company Documents

DateDescription
09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GLEN MIDGLEY / 13/12/2009

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HOWARTH / 13/12/2009

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 14 September 2010 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1120 April 2011 Annual return made up to 14 September 2009 with full list of shareholders

View Document

20/04/1120 April 2011 Annual return made up to 14 September 2008 with full list of shareholders

View Document

18/04/1118 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/03/1030 March 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: GOODYEAR BUSINESS PARK, NEW STREET, MAWDESLEY, L40 2QP

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 72 MARLBROOK DRIVE, WESTHOUGHTON, BOLTON, BL5 2LS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED MORTGAGE ADVICE PEOPLE LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

10/05/9710 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9725 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

13/10/9513 October 1995 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 REGISTERED OFFICE CHANGED ON 12/10/95 FROM: 43 LAWRENCE ROAD, HOVE, EAST SUSSEX BN3 5QE

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 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