ACCESS AUTOMATION (UK) LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM UNIT 10 BAILEY BROOK BUSINESS PARK AMBER DRIVE LANGLEY MILL NOTTINGHAM NG16 4BE

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/01/0920 January 2009 PREVSHO FROM 31/08/2008 TO 31/07/2008

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/10/0814 October 2008 SECRETARY'S PARTICULARS NICOLA WHARTON-HOWETT

View Document

14/10/0814 October 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S PARTICULARS CHRISTOPHER MORRIS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: 38 SLEETMOOR LANE, SOMERCOTES ALFRETON DERBYSHIRE DE55 1RB

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 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