ACCESS & VISION LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MISS SOPHIE JANE MENHENNET

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MENHENNET

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY GARY DOBBINS

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARY DOBBINS

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 9 LITTLETON CLOSE SUTTON COLDFIELD WEST MIDLANDS B76 2RE

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB

View Document

26/01/1226 January 2012 SAIL ADDRESS CREATED

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MENHENNET / 15/02/2011

View Document

24/02/1124 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/06/1030 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD DOBBINS / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MENHENNET / 23/02/2010

View Document

17/06/0917 June 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 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


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