ACCSTAT CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/1321 June 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GORDON DICKENS / 18/03/2012

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHOO ENG YIAP / 18/03/2012

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 2 BELLAMY ROAD CHESHUNT WALTHAM CROSS HERTS EN8 9JS

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O MS CHOO ENG YIAP 93 ISIS LAKES SPINE ROAD SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TL ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GORDON DICKENS / 15/09/2010

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CHOO ENG YIAP / 15/09/2010

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 86 TIVOLI COURT ROTHERHITHE STREET LONDON SE16 5UD

View Document

02/09/112 September 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 23 February 2007 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 23 February 2009 with full list of shareholders

View Document

02/09/112 September 2011 Annual return made up to 23 February 2008 with full list of shareholders

View Document

01/09/111 September 2011 ORDER OF COURT - RESTORATION

View Document

29/01/0829 January 2008 STRUCK OFF AND DISSOLVED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

08/08/068 August 2006 COMPANY NAME CHANGED VALEPLACE LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTS, SG14 1DB

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 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