A & M ACCESS LIMITED: Filings
Overview
Company Name | A & M ACCESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05357585 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for A & M ACCESS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2021 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2020 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2019 | 25 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2018 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Tavistock House South Tavistock Square London WC1H 9LG on May 03, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2013 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2012 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 15, 2011 | 11 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1-7 Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on Dec 07, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Michael Fitzmaurice as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Adam Heenan as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael Fitzmaurice as a director | 2 pages | TM01 | ||||||||||
Appointment of Genesys 2000 Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Company Corporate Transfer Limited as a director | 3 pages | AP02 | ||||||||||
Appointment of Mr Phillip John Aubrey as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from Unit K1 Tyburn Trading Estate Ashold Farm Road Erdington Birmingham West Midlands B24 9QG on Nov 11, 2010 | 2 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0