- Company Overview for ACCESS SOLUTIONS AND SERVICES LTD (08402065)
- Filing history for ACCESS SOLUTIONS AND SERVICES LTD (08402065)
- People for ACCESS SOLUTIONS AND SERVICES LTD (08402065)
- Insolvency for ACCESS SOLUTIONS AND SERVICES LTD (08402065)
- More for ACCESS SOLUTIONS AND SERVICES LTD (08402065)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | L64.07 | Completion of winding up | |
22 May 2015 | COCOMP | Order of court to wind up | |
20 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2014 | AP01 | Appointment of Mr Stanley Sieniawski as a director on 17 November 2014 | |
14 Nov 2014 | AP04 | Appointment of Dyton-Thomas Accounting Ltd as a secretary on 1 November 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Glenn John Manley as a director on 13 November 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 57 Northmead Road Midsomer Norton Radstock BA3 2SH to Office 2 Aberdare Enterprise Centre Aberaman Imdustrial Estate Aberdare Mid Glamorgan CF44 6DA on 2 October 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
27 Apr 2014 | AD01 | Registered office address changed from C/O Dyton-Thomas Accounting Ltd Ty Menter Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN Wales on 27 April 2014 | |
27 Apr 2014 | TM02 | Termination of appointment of Dyton-Thomas Accounting Ltd as a secretary | |
14 Feb 2013 | NEWINC |
Incorporation
|