ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

14/04/2314 April 2023 Appointment of Mr Andrew John Jackson as a director on 2023-04-13

View Document

14/04/2314 April 2023 Registered office address changed from Cariocca Business Park Cariocca Business Park 2 Sawley Manchester M40 8BB England to 43 - 45 North Street Manchester M8 8RE on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Anthony Simon Rosenberg as a director on 2023-04-13

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

02/07/212 July 2021 Appointment of Mr Graeme Paul Booth as a director on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Simon Jonathan Rothman as a director on 2021-07-02

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/06/205 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR SIMON JONATHAN ROTHMAN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARTY ENGLANDER

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN ENGLANDER

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 43-45 NORTH STREET MANCHESTER M8 8RE

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

15/02/1815 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN ENGLANDER

View Document

02/11/172 November 2017 SECRETARY APPOINTED MR STEVEN LAWRENCE ENGLANDER

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR MARTY ENGLANDER

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/04/1621 April 2016 COMPANY NAME CHANGED ACCOUNTS DIRECT (INT) LTD CERTIFICATE ISSUED ON 21/04/16

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/12/1424 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR STEVEN LAWRENCE ENGLANDER

View Document

27/07/1427 July 2014 APPOINTMENT TERMINATED, DIRECTOR KIRSTY ENGLANDER

View Document

27/07/1427 July 2014 REGISTERED OFFICE CHANGED ON 27/07/2014 FROM 58 SWAN STREET MANCHESTER M4 5JU

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/12/1212 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM, 58 SWAN STREET, MANCHESTER, M4 5JU, UNITED KINGDOM

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

04/01/124 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, 53 FOUNTAIN STREET, MANCHESTER, M2 2AN, UNITED KINGDOM

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM, 100A BROUGHTON LANE, OFF BRAMLEY STREET, SALFORD, M7 1UF, UNITED KINGDOM

View Document

17/03/1117 March 2011 DIRECTOR APPOINTED MISS KIRSTY ENGLANDER

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSENBERG

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, UNIT 1 TRADING CENTRE 60 SHERBORNE STREET, MANCHESTER, M8 8LR

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM, C/O ACCOUNTS DIRECT TRADING CENTRE, SHERBORNE STREET, MANCHESTER, M8 8LR

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR ANDREW CARL ROSENBERG

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSENBERG

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIMON ROSENBERG / 01/12/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY ROSENBERG

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY STEVEN ENGLANDER

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, C/O ACCOUNTS DIRECT, 23 SHERBORNE STREET CHEETHAM, MANCHESTER, GT MANCHESTER, M8 8HF

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED ANTHONY SIMON ROSENBERG

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 23 SHERBOURNE STREET, CHEETHAM, MANCHESTER, M8 8HF

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 54 DERBY STREET, MANCHESTER, LANCASHIRE M8 8HF

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: COMMERCE HOUSE, 54 DERBY STREET, CHEETHAM HILL, MANCHESTER M8 8HF

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 1-7 BENT STREET, MANCHESTER, M8 8NF

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 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