ACCUMULI SECURITY ASL LTD

Company Documents

DateDescription
04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/146 March 2014 COMPANY NAME CHANGED ACCUMULI SECURITY LIMITED
CERTIFICATE ISSUED ON 06/03/14

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 Annual return made up to 20 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

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED ACCUMULI EUROPE LIMITED CERTIFICATE ISSUED ON 16/05/11

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE STAKES

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR IAN DAVID WINN

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS

View Document

27/05/1027 May 2010 COMPANY NAME CHANGED NETSERVICES EUROPE LIMITED CERTIFICATE ISSUED ON 27/05/10

View Document

27/05/1027 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE STAKES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD VICKERS / 15/10/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 30 MODWEN ROAD SANDPIPER QUAY SALFORD M5 3EZ

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 S366A DISP HOLDING AGM 14/12/06

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

09/01/079 January 2007 S386 DISP APP AUDS 14/12/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

03/03/063 March 2006 RE DIRECTORS APPT 27/02/06

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 20/03/02; CHANGE OF MEMBERS

View Document

06/08/026 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/05/02

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED NETSERVICES LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

05/11/015 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/04/0118 April 2001 S-DIV 30/06/99

View Document

18/04/0118 April 2001 RE SHARES 30/06/99

View Document

18/04/0118 April 2001 NC INC ALREADY ADJUSTED 30/06/99

View Document

18/04/0118 April 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0118 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0118 April 2001 � NC 1100/150100 30/06/99

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 109 WASHWAY ROAD SALE CHESHIRE M33 7TY

View Document

11/12/0011 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99

View Document

29/11/0029 November 2000 � IC 110/100 28/05/99 � SR 10@1=10

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: C/O BEARDSLEY GORDON SMITH 3RD FLOOR LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/03/998 March 1999 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

18/02/9918 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 � NC 1000/1100 15/05/98

View Document

26/05/9826 May 1998 NC INC ALREADY ADJUSTED 15/05/98

View Document

23/04/9823 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

24/03/9824 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

17/02/9817 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/9715 October 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FIRST GAZETTE

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/06/964 June 1996 COMPANY NAME CHANGED MASTERCLAIM LIMITED CERTIFICATE ISSUED ON 05/06/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 REGISTERED OFFICE CHANGED ON 20/05/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 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