D & T ACCESS LTD.

Company Documents

DateDescription
01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
10 KNOCKBRECK STREET
TAIN
ROSS-SHIRE
IV19 1BJ

View Document

26/11/1426 November 2014 DISS REQUEST WITHDRAWN

View Document

04/11/144 November 2014 NOTICE OF WINDING UP ORDER

View Document

04/11/144 November 2014 COURT ORDER NOTICE OF WINDING UP

View Document

21/10/1421 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1425 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/07/1415 July 2014 APPLICATION FOR STRIKING-OFF

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/11/1214 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MCFADDEN

View Document

03/11/113 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

21/03/1121 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCFADDEN / 12/09/2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 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