- Company Overview for ACCENT FINANCE LIMITED (00968350)
- Filing history for ACCENT FINANCE LIMITED (00968350)
- People for ACCENT FINANCE LIMITED (00968350)
- Charges for ACCENT FINANCE LIMITED (00968350)
- More for ACCENT FINANCE LIMITED (00968350)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Mar 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
26 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
09 Mar 2012 | CH01 | Director's details changed for Mr Mark David Tanser on 1 January 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
14 Mar 2011 | CH01 | Director's details changed for Mr Mark David Tanser on 11 February 2011 | |
04 Nov 2010 | AP01 | Appointment of Mr Mark David Tanser as a director | |
04 Nov 2010 | TM01 | Termination of appointment of June Tanser as a director | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mrs June Tanser on 10 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Mr Julian Paul Tanser on 16 March 2010 | |
30 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from old anglo house mitton street stourport-on-severn worcestershire DY13 9AQ | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
16 Jun 2008 | 395 |
Duplicate mortgage certificatecharge no:4
|
|
03 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
03 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge |