- Company Overview for AUTHORIZED ACCESS LIMITED (04713738)
- Filing history for AUTHORIZED ACCESS LIMITED (04713738)
- People for AUTHORIZED ACCESS LIMITED (04713738)
- Charges for AUTHORIZED ACCESS LIMITED (04713738)
- Insolvency for AUTHORIZED ACCESS LIMITED (04713738)
- More for AUTHORIZED ACCESS LIMITED (04713738)
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) |
---|---|---|---|
23 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2016 | |
22 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2015 | |
04 Aug 2015 | LIQ MISC OC | Court order insolvency:court order - removal/replacement of liquidator | |
04 Aug 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 August 2014 | |
03 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2013 | AD01 | Registered office address changed from 50 Bolton Street Bury Lancashire BL9 0LL England on 19 August 2013 | |
16 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2013 | AR01 |
Annual return made up to 27 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
19 Mar 2013 | TM02 | Termination of appointment of Margaret Ramsden as a secretary | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Gaynor Louise Jackson on 5 May 2010 | |
13 Apr 2010 | CH01 | Director's details changed for David Ramsden on 13 April 2010 | |
13 Apr 2010 | CH01 | Director's details changed for Gaynor Louise Jackson on 13 April 2010 | |
13 Apr 2010 | CH03 | Secretary's details changed for Margaret Ramsden on 13 April 2010 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |