ACCOUNT PLUS TRUSTEES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 APPLICATION FOR STRIKING-OFF

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

18/02/1418 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM
L T I LIMITED
HOLYHEAD ROAD
COVENTRY
WEST MIDLANDS
CV5 8JJ

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/02/136 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BES TRUSTEES PLC / 01/01/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATTERS / 31/10/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN JONES / 01/01/2012

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN MILLS / 31/10/2012

View Document

06/02/136 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK DEVIN

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

13/12/1113 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEARMAN

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR ANTHONY WILLIAM PEARMAN

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLIGHT

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLIGHT

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

26/11/1026 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

24/11/0924 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD STANFORD BLIGHT / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN JONES / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN MILLS / 03/11/2009

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM:
COMPANY SECRETARY
LTI LIMITED
HOLYHEAD ROAD
COVENTRY CV5 8JJ

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
THIRD FLOOR
MIDSUMMER HOUSE
MIDSUMMER BOULEVARD
MILTON KEYNES MK9 3BN

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
C/O L T I LIMITED
HOLYHEAD ROAD
COVENTRY
CV5 8JJ

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM:
ONE ROPEMAKER STREET
LONDON
EC2Y 9HT

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
1 LOVE LANE
LONDON
EC2V 7HJ

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

30/06/9730 June 1997 SECRETARY RESIGNED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 S366A DISP HOLDING AGM 17/03/96

View Document

08/10/968 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

08/10/968 October 1996 EXEMPTION FROM APPOINTING AUDITORS 17/03/96

View Document

08/10/968 October 1996 S252 DISP LAYING ACC 17/03/96

View Document

08/10/968 October 1996 ADOPT MEM AND ARTS 17/03/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/03/9529 March 1995 ADOPT MEM AND ARTS 17/03/95

View Document

23/03/9523 March 1995 COMPANY NAME CHANGED
LAUGHNEXT LIMITED
CERTIFICATE ISSUED ON 24/03/95

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

14/12/9414 December 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 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