DERBYSHIRE ACCESS2LAW COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/148 May 2014 APPLICATION FOR STRIKING-OFF

View Document

03/03/143 March 2014 28/02/14 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 28/02/13 NO MEMBER LIST

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 28/02/12 NO MEMBER LIST

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELAINE HOLMES / 20/03/2010

View Document

28/02/1128 February 2011 28/02/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 28/02/10 NO MEMBER LIST

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELAINE HOLMES / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JEAN HERNANDEZ / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NEWEY / 01/10/2009

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GISTERED OFFICE CHANGED ON 09/07/2008 FROM 320 NORMANTON ROAD DERBY DERBYSHIRE DE23 6WE

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WRAGG

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNETTE JONES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CLARK

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR JEAN SEAMAN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MARK EDWARD NEWEY

View Document

11/03/0811 March 2008 ANNUAL RETURN MADE UP TO 28/02/08

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 28/02/07

View Document

28/02/0628 February 2006 CIC INCORPORATION

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