BARKING & DAGENHAM ACCESS GROUP

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1111 October 2011 08/09/11 NO MEMBER LIST

View Document

10/10/1110 October 2011 SECRETARY APPOINTED MR ALLAN ROBERT PUDDEFOOT

View Document

12/07/1112 July 2011 DISS40 (DISS40(SOAD))

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WRIGHT / 08/09/2010

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM ST GEORGES RESOURCE CENTRE ST GEORGES ROAD DAGENHAM ESSEX RM9 5JB

View Document

04/01/114 January 2011 08/09/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 08/09/09

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 08/09/08

View Document

08/09/088 September 2008 SECRETARY RESIGNED BERYL CURTIS

View Document

08/09/088 September 2008 DIRECTOR RESIGNED BERYL CURTIS

View Document

31/07/0831 July 2008 DIRECTOR RESIGNED JOHN DUNN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 ANNUAL RETURN MADE UP TO 08/09/07

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 ANNUAL RETURN MADE UP TO 08/09/06

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED ACCESS GROUP OF BARKING & DAGENH AM CERTIFICATE ISSUED ON 23/09/05

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 08/09/05

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 ANNUAL RETURN MADE UP TO 08/09/04;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/03

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 ANNUAL RETURN MADE UP TO 08/09/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 ANNUAL RETURN MADE UP TO 08/09/02

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 08/09/01;DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/06/0120 June 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

04/10/004 October 2000 ANNUAL RETURN MADE UP TO 08/09/00

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: PEMBROKE GARDENS DAGENHAM ESSEX RM10 7YP

View Document

08/09/998 September 1999 Incorporation

View Document

08/09/998 September 1999 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