Advanced company searchLink opens in new window

ACCUMULI SECURITY ASL LTD

Company number 03175851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
04 Aug 2014 AA Accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
06 Mar 2014 CERTNM Company name changed accumuli security LIMITED\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-01
06 Mar 2014 CONNOT Change of name notice
29 Jul 2013 AA Accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
07 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Dec 2012 AA Accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
02 Jan 2012 AA Accounts made up to 31 March 2011
24 May 2011 AA Accounts made up to 31 August 2010
16 May 2011 CERTNM Company name changed accumuli europe LIMITED\certificate issued on 16/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-16
11 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 Apr 2011 AD01 Registered office address changed from Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 11 April 2011
21 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
01 Jun 2010 TM01 Termination of appointment of Mark Vickers as a director
01 Jun 2010 TM02 Termination of appointment of Jayne Stakes as a secretary
01 Jun 2010 AP01 Appointment of Mr Ian David Winn as a director
27 May 2010 CERTNM Company name changed netservices europe LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
27 May 2010 CONNOT Change of name notice
26 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders