ACCOUNTS2GO LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/149 June 2014 APPLICATION FOR STRIKING-OFF

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/04/1321 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM
THE OLD FIRE STATION 1 ABBEY ROAD
BARROW-IN-FURNESS
CUMBRIA
LA14 1XH
UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY CONSTANCE KNOX

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 3 OUBAS HOUSE, NEXT NESS LANE ULVERSTON CUMBRIA LA12 7LB

View Document

25/04/1225 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CONSTANCE RUTH KNOX / 15/04/2011

View Document

18/04/1118 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MRS CONSTANCE RUTH KNOX

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MR IAN MALCOLM KNOX

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY LOUISE WILDING

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR CONSTANCE KNOX

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 COMPANY NAME CHANGED HOAD LTD CERTIFICATE ISSUED ON 18/09/06

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 STATEMENT OF AFFAIRS

View Document

23/06/0623 June 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

16/05/0616 May 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/0616 May 2006 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/04/066 April 2006 APPLICATION FOR STRIKING-OFF

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

22/05/0522 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 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