- Company Overview for ACCENT NORTHAMPTON LIMITED (06606511)
- Filing history for ACCENT NORTHAMPTON LIMITED (06606511)
- People for ACCENT NORTHAMPTON LIMITED (06606511)
- Charges for ACCENT NORTHAMPTON LIMITED (06606511)
- More for ACCENT NORTHAMPTON LIMITED (06606511)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2011 | AD01 | Registered office address changed from 594 Obelisk Rise Kingsthorpe Northampton Northamptonshrie NN2 8SY England on 3 March 2011 | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Sep 2010 | AR01 |
Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-09-02
|
|
05 May 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
23 Mar 2010 | AD01 | Registered office address changed from 163 Main Road Duston Northampton NN5 6rd Uk on 23 March 2010 | |
28 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2009 | 363a | Return made up to 30/05/09; full list of members | |
21 Oct 2008 | 288b | Appointment Terminated Director zoe plummer | |
17 Jun 2008 | 88(2) | Ad 30/05/08 gbp si 2@1=2 gbp ic 1/3 | |
17 Jun 2008 | 288a | Director appointed mrs zoe plummer | |
17 Jun 2008 | 288a | Director appointed mr karl plummer | |
30 May 2008 | 288b | Appointment Terminated Director duport director LIMITED | |
30 May 2008 | NEWINC | Incorporation |