ACCURATE RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RILEY / 14/07/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOTT MACDONALD / 01/04/2015

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN CARDNO

View Document

16/03/1516 March 2015 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
81-83 HIGH ROAD
WOOD GREEN
LONDON
N22 6BE

View Document

05/09/145 September 2014 05/06/14 NO CHANGES

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

27/02/1427 February 2014 AUDITOR'S RESIGNATION

View Document

19/06/1319 June 2013 05/06/13 NO CHANGES

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 05/06/12 NO CHANGES

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

31/08/1031 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/01/1011 January 2010 Annual return made up to 5 June 2009 with full list of shareholders

View Document

11/11/0911 November 2009 03/07/08 FULL LIST AMEND

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 COMPANY NAME CHANGED ACCURATE APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 09/12/08

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACDONALD / 28/10/2008

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY DAVID LAMPE

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 21 CONDUIT STREET LONDON W1S 2XP

View Document

10/10/0810 October 2008 SECRETARY APPOINTED STEVE CARDNO

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: G OFFICE CHANGED 27/06/07 41 CHALTON STREET LONDON NW1 1JD

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information