ACCESSORIES NET MGT LTD

Company Documents

DateDescription
29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

28/03/1428 March 2014 Annual return made up to 23 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 DIRECTOR APPOINTED MR YUSUF KHALIFA

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM UNIT H PROVIDENCE WORKS HENRY STREET BATLEY WEST YORKSHIRE WF17 6JJ UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/10/1113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT H JENKINSON STREET (OFF HENRY STREET) BATLEY WEST YORKSHIRE WF17 6JJ ENGLAND

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM FF2 COACH HOUSE AL HIKMAN CENTRE 28 TRACK ROAD BATLEY WEST YORKSHIRE WF17 7AA

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HASSAN NANA / 23/09/2010

View Document

08/10/108 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / YUSUF KHALIFA / 08/09/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 25 PURLWELL HALL ROAD MOUNT PLEASANT BATLEY WEST YORKSHIRE WF17 7NN

View Document

05/09/095 September 2009 COMPANY NAME CHANGED MODERN ACCESSORIES LTD CERTIFICATE ISSUED ON 08/09/09

View Document

06/10/086 October 2008 DIRECTOR APPOINTED HASSAN NANA

View Document

06/10/086 October 2008 SECRETARY APPOINTED YUSUF KHALIFA

View Document

06/10/086 October 2008 CURRSHO FROM 30/09/2009 TO 31/08/2009

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/09/0823 September 2008 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