ACCESS COMPUTER NETWORKS LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY AURELIA RUBIE / 30/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH RUBIE / 30/04/2010

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/05/9719 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: G OFFICE CHANGED 11/08/95 18 AVENUE ROAD BELMONT SURREY SM2 6LD

View Document

31/07/9531 July 1995 AUDITOR'S RESIGNATION

View Document

04/05/954 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: G OFFICE CHANGED 28/05/93 4 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992

View Document

01/02/921 February 1992

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 REGISTERED OFFICE CHANGED ON 04/06/90 FROM: G OFFICE CHANGED 04/06/90 25 THORNDON GARDENS EWELL EPSOM SURREY KT19 OQB

View Document

04/06/904 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 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