PROACTIVE ACCESS LIMITED

Company Documents

DateDescription
01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM THE COTTAGE KNUTSFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7SF

View Document

13/10/1513 October 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED ALWAYS ACCESS LIMITED CERTIFICATE ISSUED ON 30/03/15

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069052900001

View Document

08/03/158 March 2015 DIRECTOR APPOINTED MR ANDREW PAUL WELLS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/07/1429 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM THE COTTAGE KNUTSFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7SF ENGLAND

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM STATION YARD STATION ROAD STYAL WILMSLOW CHESHIRE SK9 4JW UNITED KINGDOM

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/07/135 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

15/09/1115 September 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM THE COTTAGE KNUTSFORD ROAD ALDERLEY EDGE CHESHIRE SK9 7SF ENGLAND

View Document

29/11/1029 November 2010 PREVEXT FROM 31/05/2010 TO 31/10/2010

View Document

28/07/1028 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINDSAY PEERS / 14/05/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM STATION YARD STATION ROAD WILMSLOW CHESHIRE SK9 4JW UNITED KINGDOM

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER WHALEN

View Document

14/05/0914 May 2009 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