ACCORD TRANSPORT CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/07/1517 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/07/141 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BYRNE / 05/08/2011 |
05/08/115 August 2011 | Annual return made up to 31 July 2011 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYRNE / 05/08/2011 |
05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET BYRNE / 05/04/2011 |
28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O MR M BYRNE SOMERFORD BUSINESS COURT HOLMES CHAPEL ROAD SOMERFORD CONGLETON CHESHIRE CW12 4SN UNITED KINGDOM |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BYRNE / 01/10/2009 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BYRNE / 01/10/2009 |
28/10/1028 October 2010 | Annual return made up to 31 July 2010 with full list of shareholders |
28/10/1028 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET BYRNE / 01/10/2009 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | PREVEXT FROM 30/09/2009 TO 31/12/2009 |
20/10/0920 October 2009 | Annual return made up to 31 July 2009 with full list of shareholders |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 1 TAPE STREET CHEADLE STOKE ON TRENT ST10 1BB |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/08/0717 August 2007 | � NC 300/400 12/07/07 |
17/08/0717 August 2007 | NC INC ALREADY ADJUSTED 12/07/07 |
31/07/0731 July 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
31/05/0731 May 2007 | DIRECTOR RESIGNED |
01/08/061 August 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
27/08/0427 August 2004 | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS |
11/01/0411 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
11/12/0311 December 2003 | NEW DIRECTOR APPOINTED |
20/09/0320 September 2003 | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | � NC 100/300 27/09/02 |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0226 September 2002 | SECRETARY RESIGNED |
26/09/0226 September 2002 | DIRECTOR RESIGNED |
26/09/0226 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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