ACCESS2INFORMATION LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

11/06/1111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/01/1120 January 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JENNS / 02/10/2009

View Document

09/02/109 February 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 15 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BD

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

29/10/0129 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0129 October 2001 Incorporation

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