AUTOMATED ACCESS CONTRACTS LLP

Company Documents

DateDescription
01/09/151 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1519 August 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, LLP MEMBER TREVOR TURK

View Document

27/04/1527 April 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 26/02/14

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 ANNUAL RETURN MADE UP TO 26/02/13

View Document

03/04/133 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CENTRAL TAX & TRUSTEE PLANNING LLP / 01/01/2013

View Document

03/04/133 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AUTOMATED ACCESS CONTRACTS (UK) LIMITED / 01/01/2013

View Document

02/04/132 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TREVOR TURK / 01/01/2013

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 26/02/12

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 LLP MEMBER APPOINTED SHAUN FULLER

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 26/02/11

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 ANNUAL RETURN MADE UP TO 26/02/10

View Document

07/05/107 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/095 September 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM
BERKELEY HOUSE 18 STATION ROAD
EAST GRINSTEAD
WEST SUSSEX
RH19 1DJ

View Document

19/08/0919 August 2009 LLP MEMBER APPOINTED TREVOR TURK

View Document

02/07/092 July 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

03/06/093 June 2009 LLP MEMBER APPOINTED AUTOMATED ACCESS CONTRACTS (UK) LIMITED

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
THE GRANARY ST HILL FARM
EAST GRINSTEAD
WEST SUSSEX
RH19 4NG

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 31/03/08

View Document

20/08/0820 August 2008 LLP MEMBER APPOINTED CENTRAL TAX & TRUSTEE PLANNING LLP

View Document

29/01/0729 January 2007 INCORPORATION DOCUMENT
CERTIFICATE OF 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