ACCESS BUSINESS DEVELOPMENT LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPLICATION FOR STRIKING-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN HALL / 24/07/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY EGHAMS COURT CORPORATE SERVICES LTD

View Document

16/09/0816 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MRS CATHERINE HALL

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED DEMO2WIN! EUROPE LIMITED CERTIFICATE ISSUED ON 11/09/06

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 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