ACCESS CONTROL TECHNOLOGY LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1930 May 2019 APPLICATION FOR STRIKING-OFF

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL JEFFREY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL JEFFREY

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFREY

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1321 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 2 HOMESTEAD REDCLIFFE BAY PORTISHEAD AVON BS20 8JF

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 2000

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/1020 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JEFFREY / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY JEFFREY / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED MR PHILIP ANTHONY JEFFREY

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

04/02/984 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/01/9731 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

28/01/9528 January 1995 SECRETARY RESIGNED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/04/945 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: BRADLEY COURT PARK PLACE CARDIFF CF1 3DP

View Document

05/04/945 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED

View Document

05/04/945 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED M.B.H.6 LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

23/12/9323 December 1993 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