- Company Overview for ACCESSTRIAL LIMITED (03021574)
- Filing history for ACCESSTRIAL LIMITED (03021574)
- People for ACCESSTRIAL LIMITED (03021574)
- Charges for ACCESSTRIAL LIMITED (03021574)
- More for ACCESSTRIAL LIMITED (03021574)
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) |
---|---|---|---|
17 Feb 1999 | 363s | Return made up to 14/02/99; full list of members | |
10 Dec 1998 | AA | Accounts for a small company made up to 30 April 1998 | |
23 Feb 1998 | 363a | Return made up to 14/02/98; full list of members | |
11 Jan 1998 | AA | Accounts for a small company made up to 30 April 1997 | |
22 Apr 1997 | AA | Accounts for a small company made up to 30 April 1996 | |
24 Feb 1997 | 363a | Return made up to 14/02/97; full list of members | |
12 Mar 1996 | 363a | Return made up to 14/02/96; full list of members | |
12 Mar 1996 | 287 | Registered office changed on 12/03/96 from: the croft 18 sea road wallasey merseyside LA5 0JU | |
26 Feb 1996 | 288 | Director's particulars changed | |
26 Feb 1996 | 288 | Secretary's particulars changed;director's particulars changed | |
20 Jun 1995 | 224 |
Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 30/04 |
10 Apr 1995 | 88(2)R | Ad 29/03/95--------- £ si 99@1=99 £ ic 1/100 | |
21 Mar 1995 | 288 | Director resigned;new director appointed | |
21 Mar 1995 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
21 Mar 1995 | 287 | Registered office changed on 21/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
14 Feb 1995 | NEWINC | Incorporation |