ACCESS ALL MEDIA LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1328 August 2013 APPLICATION FOR STRIKING-OFF

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM PARK HOUSE 38 STATION ROAD LOUDWATER BUCKS HP10 9UN

View Document

02/02/122 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 39 STATION ROAD LIPHOOK HAMPSHIRE GU30 7DW

View Document

21/02/1121 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KATHRYN CAVERLEY SWIFT / 27/09/2010

View Document

12/02/1012 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA KATHRYN CAVERLEY SWIFT / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SWIFT / 01/10/2009

View Document

19/11/0919 November 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED KINELLE LTD CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 CHANGE OF NAME 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MRS NICOLA KATHRYN CAVERLEY SWIFT

View Document

23/02/0923 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

22/01/0922 January 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