ACCTRONICS LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 DIRECTOR APPOINTED ANDREW CONWAY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 2ND FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ

View Document

02/08/022 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 Incorporation

View Document


More Company Information