ACCESS 2 LEARNING LTD

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1314 May 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

13/10/1213 October 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

10/08/1110 August 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/09/106 September 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN POLLARD / 04/05/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM CHARLOTTES BARN WESTBEECH ROAD PATTINGHAM WOLVERHAMPTON WV6 7HF UNITED KINGDOM

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/08 FROM: JAMES HOUSE NEWPORT ROAD ALBRIGHTON WOLVERHAMPTON WEST MIDLANDS WV7 3HA

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/08 FROM: 4 CHILCOMBE DRIVE PRIORSLEE TELFORD SHROPSHIRE TF2 9TD

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 02/06/05

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 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