AUTOMATED ACCESS INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
12/02/1512 February 2015 | APPOINTMENT TERMINATED, SECRETARY TREVOR TURK |
12/02/1512 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/02/1321 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | 02/02/11 NO CHANGES |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE TURK / 01/07/2009 |
08/09/098 September 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
19/08/0919 August 2009 | REGISTERED OFFICE CHANGED ON 19/08/2009 FROM BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ |
02/07/092 July 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
20/04/0920 April 2009 | REGISTERED OFFICE CHANGED ON 20/04/2009 FROM THE GRANNARY ST HILL FARM EAST GRINSTEAD WEST SUSSEX RH19 4NG |
30/12/0830 December 2008 | FIRST GAZETTE |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
03/03/073 March 2007 | NEW SECRETARY APPOINTED |
03/03/073 March 2007 | NEW DIRECTOR APPOINTED |
03/03/073 March 2007 | DIRECTOR RESIGNED |
03/03/073 March 2007 | SECRETARY RESIGNED |
02/02/072 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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