27A ACCESS ARTSPACE LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

19/03/1119 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY TIM SAYERS

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR TIM SAYERS

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR TIM SAYERS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BARTON

View Document

13/03/1013 March 2010 DISS40 (DISS40(SOAD))

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/103 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR HARVEY SHARMAN-DUNN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW BLOSSE

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR AHARANI SIVAPALAN

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WOOLMAN

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MR TIM SAYERS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR HARVEY SHARMAN-DUNN

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR TIM SAYERS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MS SUSAN BARTON

View Document

06/05/096 May 2009 DISS40 (DISS40(SOAD))

View Document

05/05/095 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR RESIGNED ROBIN WEBBER - JONES

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 18/02/09

View Document

05/05/095 May 2009 DIRECTOR RESIGNED SUSANNA DIBBEN

View Document

03/02/093 February 2009 First Gazette

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: 60 NORTHGATE STREET LEICESTER LEICESTERSHIRE LE3 5BY UNITED KINGDOM

View Document

02/09/082 September 2008 ANNUAL RETURN MADE UP TO 18/02/08

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MISS AHARANI SIVAPALAN

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: 27A BELVOIR STREET LEICESTER LE1 6SL

View Document

29/08/0829 August 2008 DIRECTOR RESIGNED SHAUN DYER

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 18/02/07

View Document

10/03/0710 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 18/02/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 ANNUAL RETURN MADE UP TO 18/02/05

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ANNUAL RETURN MADE UP TO 18/02/04

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 ANNUAL RETURN MADE UP TO 18/02/03;DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 ANNUAL RETURN MADE UP TO 18/02/02;DIRECTOR RESIGNED

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 ANNUAL RETURN MADE UP TO 18/02/01;SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 ANNUAL RETURN MADE UP TO 18/02/00

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/9921 February 1999 ANNUAL RETURN MADE UP TO 18/02/99

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 18/02/98

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 ANNUAL RETURN MADE UP TO 18/02/97

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 ANNUAL RETURN MADE UP TO 18/02/96

View Document

28/01/9628 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 ADOPT MEM AND ARTS 12/10/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995

View Document

01/06/951 June 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995

View Document

05/04/955 April 1995 ANNUAL RETURN MADE UP TO 18/02/95

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 AUDITOR'S RESIGNATION

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 ANNUAL RETURN MADE UP TO 18/02/94

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9423 February 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

23/11/9323 November 1993 NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 ANNUAL RETURN MADE UP TO 18/02/93

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993

View Document

30/09/9230 September 1992 ADOPT MEM AND ARTS 05/08/92

View Document

30/09/9230 September 1992 Resolutions

View Document

25/09/9225 September 1992 COMPANY NAME CHANGED THE SHAPE WORKSHOP LIMITED CERTIFICATE ISSUED ON 28/09/92

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92 FROM: G OFFICE CHANGED 25/02/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 NEW SECRETARY APPOINTED

View Document

18/02/9218 February 1992 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