COLIN MONCUR ACCESS LTD

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

23/10/2123 October 2021 Voluntary strike-off action has been suspended

View Document

23/10/2123 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

01/10/211 October 2021 Application to strike the company off the register

View Document

29/07/2129 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/12/1712 December 2017 PREVSHO FROM 31/10/2017 TO 30/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM FLAT 8 13 GROSVENOR CRESCENT GLASGOW G12 9AF SCOTLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 28-30 NORTH STREET DALRY AYRSHIRE KA24 5DW UNITED KINGDOM

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR SARA LANZAS FERNANDEZ

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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