- Company Overview for ACCESSFINE LIMITED (04356830)
- Filing history for ACCESSFINE LIMITED (04356830)
- People for ACCESSFINE LIMITED (04356830)
- Charges for ACCESSFINE LIMITED (04356830)
- More for ACCESSFINE LIMITED (04356830)
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 Feb 2005 | 395 | Particulars of mortgage/charge | |
25 Nov 2004 | 395 | Particulars of mortgage/charge | |
23 Nov 2004 | 395 | Particulars of mortgage/charge | |
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
09 Nov 2004 | 395 | Particulars of mortgage/charge | |
05 Nov 2004 | 395 | Particulars of mortgage/charge | |
19 Mar 2004 | 363s | Return made up to 21/01/04; full list of members | |
11 Mar 2004 | AA | Total exemption small company accounts made up to 31 March 2003 | |
20 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2004 | 123 | £ nc 1000/31000 08/12/03 | |
21 Feb 2003 | 363s | Return made up to 21/01/03; full list of members | |
30 Oct 2002 | 395 | Particulars of mortgage/charge | |
02 May 2002 | 288b | Secretary resigned | |
02 May 2002 | 288b | Director resigned | |
26 Apr 2002 | 88(2)R | Ad 17/04/02--------- £ si 99@1=99 £ ic 1/100 | |
26 Apr 2002 | 225 | Accounting reference date extended from 31/01/03 to 31/03/03 | |
26 Apr 2002 | 287 | Registered office changed on 26/04/02 from: c/o messrs rsb associates 101 wanstead park road ilford essex IG1 3JH | |
26 Apr 2002 | 288a | New secretary appointed | |
26 Apr 2002 | 288a | New director appointed | |
26 Apr 2002 | 288a | New director appointed | |
25 Apr 2002 | 287 | Registered office changed on 25/04/02 from: 71 bath court bath street london EC1V 9EU | |
25 Apr 2002 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2002 | NEWINC | Incorporation |