ACCELERATED EXPERIENCE LIMITED

Company Documents

DateDescription
04/10/164 October 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1619 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1611 July 2016 APPLICATION FOR STRIKING-OFF

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

18/04/1118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KNIGHT ROBSON / 01/11/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 240 GREEN LANE NEW ELTHAM LONDON SE9 3TL

View Document

11/03/0811 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

01/05/951 May 1995 COMPANY NAME CHANGED INVICTA TRAINING LIMITED CERTIFICATE ISSUED ON 02/05/95

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 S386 DISP APP AUDS 23/05/94

View Document

25/05/9425 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/02/9323 February 1993 £ NC 100/20000 14/12/

View Document

23/02/9323 February 1993 NC INC ALREADY ADJUSTED 14/12/89

View Document

14/02/9314 February 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/04/9223 April 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/12/8915 December 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 DIRECTOR RESIGNED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/12/885 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 6 THE BROADWAY LONDON SE6 4SP

View Document

25/06/8825 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/04/871 April 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: BATH HOUSE (THIRD FLOOR) 56 HOLBORN VIADUCT LONDON EC1A 2EX

View Document

17/09/8617 September 1986 DIRECTOR RESIGNED

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