E.S.ACCESS PLATFORMS LIMITED

Company Documents

DateDescription
09/01/149 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/149 January 2014 Final Gazette dissolved following liquidation

View Document

09/10/139 October 2013 Return of final meeting in a creditors' voluntary winding up

View Document

09/10/139 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/12/1221 December 2012 Liquidators' statement of receipts and payments to 2012-10-20

View Document

21/12/1221 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012

View Document

01/11/111 November 2011 Administrator's progress report to 2011-10-13

View Document

01/11/111 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009148,00009374

View Document

21/10/1121 October 2011 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

18/05/1118 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2011:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 Administrator's progress report to 2011-04-13

View Document

07/01/117 January 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

07/01/117 January 2011 Result of meeting of creditors

View Document

10/12/1010 December 2010 Statement of administrator's proposal

View Document

10/12/1010 December 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

25/10/1025 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009374,00009148

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM SHADON WAY PORTOBELLO TRADING ESTATE BIRTLEY COUNTY DURHAM DH3 2RL

View Document

25/10/1025 October 2010 Registered office address changed from Shadon Way Portobello Trading Estate Birtley County Durham DH3 2RL on 2010-10-25

View Document

25/10/1025 October 2010 Appointment of an administrator

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/09/1022 September 2010 Total exemption small company accounts made up to 2010-04-30

View Document

05/02/105 February 2010 Total exemption small company accounts made up to 2009-04-30

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/10/0926 October 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual return made up to 2009-07-21 with full list of shareholders

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS MARY BERNADETTE HUNWICK LOGGED FORM

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS; AMEND

View Document

09/03/099 March 2009

View Document

01/02/091 February 2009 Total exemption small company accounts made up to 2008-04-30

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/0922 January 2009

View Document

22/01/0922 January 2009

View Document

02/09/082 September 2008 SECRETARY RESIGNED BERNADETTE HUNWICK

View Document

02/09/082 September 2008

View Document

21/08/0821 August 2008

View Document

21/08/0821 August 2008

View Document

21/08/0821 August 2008 DIRECTOR RESIGNED KEITH HUNWICK

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008

View Document

07/05/087 May 2008

View Document

02/05/082 May 2008

View Document

02/05/082 May 2008 GBP NC 100000/1000000 08/04/2008 S80A AUTH TO ALLOT SEC 08/04/2008

View Document

02/05/082 May 2008 S80A AUTH TO ALLOT SEC 08/04/2008 NC INC ALREADY ADJUSTED 08/04/2008

View Document

02/05/082 May 2008 Resolutions

View Document

02/05/082 May 2008 Resolutions

View Document

02/05/082 May 2008 Resolutions

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 08/04/08

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/02/0827 February 2008 Total exemption small company accounts made up to 2007-04-30

View Document

27/11/0727 November 2007

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007

View Document

20/09/0720 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0521 November 2005 Total exemption small company accounts made up to 2005-04-30

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 Total exemption small company accounts made up to 2004-04-30

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005

View Document

24/03/0524 March 2005

View Document

24/03/0524 March 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004

View Document

20/08/0420 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/02/0416 February 2004 Accounts made up to 2003-07-31

View Document

30/07/0330 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 21/07/02; NO CHANGE OF MEMBERS

View Document

30/10/0230 October 2002

View Document

05/07/025 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/07/025 July 2002 Accounts made up to 2001-07-31

View Document

07/12/017 December 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/12/01

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

17/11/0017 November 2000

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information