- Company Overview for ACCIDENT CREDIT LIMITED (07250453)
- Filing history for ACCIDENT CREDIT LIMITED (07250453)
- People for ACCIDENT CREDIT LIMITED (07250453)
- More for ACCIDENT CREDIT LIMITED (07250453)
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) |
---|---|---|---|
03 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 Jan 2014 | CERTNM |
Company name changed intelligent funding LIMITED\certificate issued on 23/01/14
|
|
23 Jan 2014 | CONNOT | Change of name notice | |
29 Jul 2013 | CH01 | Director's details changed for Mr John Allen Byrne on 1 February 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
29 Jul 2013 | CH01 | Director's details changed for Mr Keith Murray Dearling on 1 March 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE England on 29 July 2013 | |
03 May 2013 | CERTNM |
Company name changed accident credit LTD\certificate issued on 03/05/13
|
|
14 Jun 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mr John Allen Byrne on 1 January 2012 | |
23 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 13 October 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Mr John Allen Byrne on 9 July 2010 | |
11 May 2010 | NEWINC |
Incorporation
|