ACCESS COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 31/10/13 STATEMENT OF CAPITAL GBP 1

View Document

22/10/1322 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/10/1322 October 2013 STATEMENT BY DIRECTORS

View Document

22/10/1322 October 2013 SOLVENCY STATEMENT DATED 15/10/13

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 RE-SECTION 519

View Document

15/09/1115 September 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD TAYLOR

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLAS DIXON

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM UNIT 2 ODDICROFT LANE SUTTON PARKWAY SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 5FB

View Document

05/09/115 September 2011 DIRECTOR APPOINTED GREGG GIVENS

View Document

05/09/115 September 2011 SECRETARY APPOINTED ROBERT EVANS

View Document

16/08/1116 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS WILLIAM DIXON / 29/06/2010

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT TAYLOR / 07/06/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/07/098 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2 WATERLOO FARM COURTYARD STOTFOLD ROAD ARLESEY BEDFORDSHIRE SG15 6XP

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/05;DIRECTOR RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0113 September 2001 � IC 2250/1800 24/08/01 � SR 450@1=450

View Document

13/09/0113 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/06/0122 June 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/00

View Document

18/08/0018 August 2000 � NC 1000/10000 15/08/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: G OFFICE CHANGED 16/07/98 53 SPRINGFIELD CRESCENT HARPENDEN HERTFORDSHIRE AL5 4LL

View Document

29/06/9829 June 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 AUDITOR'S RESIGNATION

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996

View Document

24/03/9624 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: G OFFICE CHANGED 24/05/95 75 BEADLOW ROAD LEWSEY FARM LUTON LU4 0QZ

View Document

15/09/9415 September 1994 VARYING SHARE RIGHTS AND NAMES 01/07/94

View Document

05/08/945 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: G OFFICE CHANGED 05/08/94 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

29/06/9429 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/9429 June 1994 Incorporation

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