ACCOUNTING DIRECT LIMITED

Company Documents

DateDescription
16/03/1516 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/10/1429 October 2014 SECOND FILING FOR FORM AP01

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED ELFED WYN JARVIS

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RANDALL

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/03/1314 March 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

14/03/1314 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

01/04/111 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN TRISTEM / 31/01/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW RANDALL / 31/01/2011

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN DULEY / 31/01/2011

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED JONATHAN ANDREW RANDALL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BUGDEN

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED NIGEL JOHN TRISTEM

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BUGDEN

View Document

13/12/1013 December 2010 SECRETARY APPOINTED ALAN DULEY

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WARNER

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR JAMES EDWIN BUGDEN

View Document

25/03/0825 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 AUTH REMUNERATION 10/08/05

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/04/025 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 08/11/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM:
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

05/04/945 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM:
THE CLOCK HOUSE
110 LONDON ROAD
GUILDFORD
GU1 1UW

View Document

30/03/9430 March 1994 ALTER MEM AND ARTS 04/03/94

View Document

24/03/9424 March 1994 ALTER MEM AND ARTS 04/03/94

View Document

18/03/9418 March 1994 NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM:
174-180 OLD STREET
CLASSIC HOUSE
LONDON
EC1V 9BP

View Document

15/03/9415 March 1994 COMPANY NAME CHANGED
GRAINBRAND LIMITED
CERTIFICATE ISSUED ON 16/03/94

View Document

01/03/941 March 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