- Company Overview for ACCOUNTING SOLUTIONS (MALDON) LTD (05871854)
- Filing history for ACCOUNTING SOLUTIONS (MALDON) LTD (05871854)
- People for ACCOUNTING SOLUTIONS (MALDON) LTD (05871854)
- More for ACCOUNTING SOLUTIONS (MALDON) LTD (05871854)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2012 | DS01 | Application to strike the company off the register | |
04 Aug 2011 | AR01 |
Annual return made up to 10 July 2011 with full list of shareholders
Statement of capital on 2011-08-04
|
|
20 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr Barry Edward Lodge on 9 July 2010 | |
08 Aug 2010 | CH01 | Director's details changed for Mr Barry Edward Lodge on 9 July 2010 | |
08 Aug 2010 | CH03 | Secretary's details changed for Mr Barry Edward Lodge on 9 July 2010 | |
26 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 10 July 2009 with full list of shareholders | |
25 Aug 2009 | 288a | Director appointed mr barry edward lodge | |
25 Aug 2009 | 288b | Appointment Terminated Director cheryl lodge | |
15 Jan 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
13 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
18 Jun 2008 | 288a | Secretary appointed mr barry edward lodge | |
18 Jun 2008 | 288b | Appointment Terminated Secretary brian hooper | |
18 Jun 2008 | 288c | Director's Change of Particulars / cheryl lodge / 01/06/2008 / HouseName/Number was: , now: third acre; Street was: 55 lockside marina, now: 57 main road; Area was: , now: st lawrence bay; Post Town was: chelmsford, now: southminster; Post Code was: CM2 6HF, now: CM0 7NA; Country was: , now: uk | |
16 Oct 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
16 Jul 2007 | 363a | Return made up to 10/07/07; full list of members | |
13 Mar 2007 | 288c | Director's particulars changed | |
13 Mar 2007 | 288c | Secretary's particulars changed | |
17 Jan 2007 | 287 | Registered office changed on 17/01/07 from: 48 st peters avenue maldon essex CM9 6EN | |
21 Jul 2006 | 288a | New secretary appointed | |
21 Jul 2006 | 288a | New director appointed |