ACCESS CONSTRUCTION & TRAINING LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/102 September 2010 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ANDERSON / 19/03/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/12/0823 December 2008 Appointment Terminate, Director And Secretary Geoffrey Oliver Logged Form

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: 27 SHERWOOD MURTON VILLAGE NEWCASTLE UPON TYNE NE27 0LT

View Document

14/11/0814 November 2008 DIRECTOR AND SECRETARY RESIGNED GEOFF OLIVER

View Document

21/01/0821 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information