ACCORD CONSULTING SERVICES LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX

View Document

11/12/1311 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERSON

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

22/02/1322 February 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1310 January 2013 ALTER ARTICLES 18/12/2012

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR MARK ANDREW SANDERSON

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

04/12/124 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

11/05/1011 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

25/09/0925 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE GREENBURY / 01/09/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM SHUTKEVER

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE ALBANY PLACE WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED ATOZ ACCORD LIMITED CERTIFICATE ISSUED ON 29/09/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

16/03/0516 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 S366A DISP HOLDING AGM 01/02/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0218 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 COMPANY NAME CHANGED A TO Z SUPPLIES LIMITED CERTIFICATE ISSUED ON 01/07/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 17/04/01

View Document

26/04/0126 April 2001 � NC 1000/200000 17/04

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: JOHN DOYLES HOUSE LITTLE BURROW WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SP

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 COMPANY NAME CHANGED M&R 759 LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

27/04/0027 April 2000 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