- Company Overview for THE ACCESS FUND GENERAL PARTNER LIMITED (05311148)
- Filing history for THE ACCESS FUND GENERAL PARTNER LIMITED (05311148)
- People for THE ACCESS FUND GENERAL PARTNER LIMITED (05311148)
- Charges for THE ACCESS FUND GENERAL PARTNER LIMITED (05311148)
- More for THE ACCESS FUND GENERAL PARTNER LIMITED (05311148)
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 Jan 2006 | 395 | Particulars of mortgage/charge | |
12 Jan 2006 | 288b | Secretary resigned | |
21 Jun 2005 | 395 | Particulars of mortgage/charge | |
14 Jun 2005 | 395 | Particulars of mortgage/charge | |
26 May 2005 | 288c | Director's particulars changed | |
13 Apr 2005 | 288a | New director appointed | |
13 Apr 2005 | 225 | Accounting reference date extended from 31/12/05 to 31/03/06 | |
05 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2005 | 288a | New secretary appointed | |
05 Apr 2005 | 288b | Secretary resigned | |
05 Apr 2005 | 88(2)R | Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 288a | New director appointed | |
08 Mar 2005 | 287 | Registered office changed on 08/03/05 from: 20 hanover square london W1S 1HZ | |
04 Mar 2005 | 287 | Registered office changed on 04/03/05 from: 190 strand london WC2R 1JN | |
22 Feb 2005 | CERTNM | Company name changed lawgra (no.1131) LIMITED\certificate issued on 22/02/05 | |
11 Dec 2004 | NEWINC | Incorporation |