ALL POINTS ACCESS LTD
Company Documents
Date | Description |
---|---|
04/08/204 August 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/07/2024 July 2020 | APPLICATION FOR STRIKING-OFF |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
08/02/198 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
30/01/1830 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM C/O PETRIE ACCOUNTANCY SERVICES LTD 99 NEWBURGH CIRCLE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB22 8XA |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/10/1327 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
18/10/1118 October 2011 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR APPOINTED MR JONATHAN RAYMOND REID |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR INNES RICHARD MILLER |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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