MR ACCESS LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/105 March 2010 APPLICATION FOR STRIKING-OFF

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BALL / 01/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BALL / 10/11/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR SELVARATAM

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 8-10 CLOS MENTER EXCELSIOR BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF14 3AY

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ITG (UK) LTD PHOENIX ROAD HAVERHILL SUFFOLK CB9 7AE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

12/01/0512 January 2005

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

05/01/055 January 2005

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: HID CORPORATION, HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP

View Document

29/12/0429 December 2004 COMPANY NAME CHANGED INDALA LIMITED CERTIFICATE ISSUED ON 29/12/04

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 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