ACCESS DIRECT UK LTD

Company Documents

DateDescription
10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 272 MITCHAM ROAD TOOTING LONDON SW17 9NT

View Document

07/10/117 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/10/117 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009401,00008929

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAM PERINPANATHAN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUBRAMANIAM PERINPANATHAN

View Document

28/01/1128 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0931 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHATCHITHANANTHAM VIVEKANANDA / 31/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED SUBRAMANIAM PERINPANATHAN

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SUBRAMANIAM SKANTHATHEVA

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

05/12/035 December 2003 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: G OFFICE CHANGED 05/12/03 SECOND FLOOR ELIZABETH HOUSE 54/58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 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