- Company Overview for ACCESS COMMERCIAL MORTGAGES LIMITED (05388832)
- Filing history for ACCESS COMMERCIAL MORTGAGES LIMITED (05388832)
- People for ACCESS COMMERCIAL MORTGAGES LIMITED (05388832)
- More for ACCESS COMMERCIAL MORTGAGES LIMITED (05388832)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Laurence Stephen Tomei Logged Form | |
12 Mar 2008 | 363a | Return made up to 10/03/08; full list of members | |
28 Apr 2007 | 363s | Return made up to 10/03/07; full list of members | |
25 Oct 2006 | AA | Accounts made up to 31 March 2006 | |
04 May 2006 | CERTNM | Company name changed viridis LIMITED\certificate issued on 04/05/06 | |
03 May 2006 | 288a | New director appointed | |
03 May 2006 | 288b | Director resigned | |
24 Mar 2006 | 363s | Return made up to 10/03/06; full list of members | |
24 Mar 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
26 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2005 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2005 | 288b | Director resigned | |
08 Apr 2005 | 288b | Secretary resigned | |
08 Apr 2005 | 287 | Registered office changed on 08/04/05 from: 9 perseverance works kingsland road london E2 8DD | |
08 Apr 2005 | 288a | New director appointed | |
08 Apr 2005 | 288a | New secretary appointed;new director appointed | |
10 Mar 2005 | NEWINC | Incorporation |