PEAK ACCESS LIMITED

Company Documents

DateDescription
17/07/1417 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/04/1417 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/02/1410 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/12/2013

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM
THE POST OFFICE COTTAGE STATION ROAD
GOMSHALL
SURREY
GU5 9LA
UNITED KINGDOM

View Document

21/12/1221 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

21/12/1221 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1221 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

18/09/1218 September 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT CHATFIELD

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHATFIELD

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT CHATFIELD

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM OAKWOOD HOUSE BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ

View Document

09/08/119 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM THE POST OFFICE COTTAGE STATION ROAD GOMSHALL SURREY GU5 9LA UNITED KINGDOM

View Document

10/06/1110 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES GIBSON / 21/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLIVE CHATFIELD / 21/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY MARY GIBSON / 21/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS ROBERT CHATFIELD

View Document

09/06/099 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/08 FROM: PENTLAND FARLEY HEATH ALBURY GUILDFORD SURREY GU5 9EW UK

View Document

01/11/081 November 2008 DIRECTOR APPOINTED TRACY MARY GIBSON

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: 6 MOUNT MEWS HIGH STREET HAMPTON MIDDLESEX TW12 2SH

View Document

22/07/0822 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/06/0326 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

20/12/0220 December 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 54 ALEXANDRA GARDENS KNAPHILL WOKING SURREY GU21 2DL

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED FAST NETTING UK LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information