- Company Overview for ACCESS MORTGAGE UNDERWRITING LTD. (06265248)
- Filing history for ACCESS MORTGAGE UNDERWRITING LTD. (06265248)
- People for ACCESS MORTGAGE UNDERWRITING LTD. (06265248)
- More for ACCESS MORTGAGE UNDERWRITING LTD. (06265248)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | TM01 | Termination of appointment of James Edward Erwin as a director on 28 February 2015 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
14 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Jun 2011 | AD01 | Registered office address changed from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ on 9 June 2011 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AAMD | Amended accounts made up to 31 May 2009 | |
15 Sep 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Mr Jeremy Philip Erwin on 1 March 2010 | |
15 Sep 2010 | CH01 | Director's details changed for James Edward Erwin on 1 March 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Jenny Erwin on 1 March 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Oct 2009 | 363a | Return made up to 31/05/09; full list of members |