ACCESS PLATFORM SOLUTIONS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 STRUCK OFF AND DISSOLVED

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

29/06/1629 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

01/04/161 April 2016 Annual accounts for year ending 01 Apr 2016

View Accounts

11/12/1511 December 2015 SOLVENCY STATEMENT DATED 30/11/15

View Document

11/12/1511 December 2015 STATEMENT BY DIRECTORS

View Document

11/12/1511 December 2015 11/12/15 STATEMENT OF CAPITAL GBP 70

View Document

11/12/1511 December 2015 REDUCE ISSUED CAPITAL 30/11/2015

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1428 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/11/1320 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1130 September 2011 FIRST GAZETTE

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/10/097 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/11/0722 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: 15 SOUTH WARD ROAD DUNDEE DD1 1PU

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED JACKSON JUPP LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: ASHYBANK ASHYBANK FARM HAWICK ROXBURGHSHIRE TD9 8SZ

View Document

04/05/014 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NC INC ALREADY ADJUSTED 26/10/98

View Document

17/11/9817 November 1998 £ NC 100/100000 26/10/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 PARTIC OF MORT/CHARGE *****

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 ALTER MEM AND ARTS 14/08/97

View Document

12/08/9712 August 1997 COMPANY NAME CHANGED JACKSON'S CONSTRUCTION EQUIPMENT SALES LIMITED CERTIFICATE ISSUED ON 13/08/97

View Document

08/08/978 August 1997 PARTIC OF MORT/CHARGE *****

View Document

16/12/9616 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

25/09/9625 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information