Download leads from Nexok and grow your business. Find out more

Accord Transport Consultancy Ltd

Documents

Total Documents60
Total Pages219

Filing History

11 November 2017Voluntary strike-off action has been suspended
19 September 2017First Gazette notice for voluntary strike-off
11 September 2017Application to strike the company off the register
15 July 2016Confirmation statement made on 1 July 2016 with updates
5 April 2016Total exemption small company accounts made up to 31 December 2015
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 11
25 March 2015Total exemption small company accounts made up to 31 December 2014
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 11
18 March 2014Total exemption small company accounts made up to 31 December 2013
11 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
18 April 2013Total exemption small company accounts made up to 31 December 2012
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
16 April 2012Total exemption small company accounts made up to 31 December 2011
1 September 2011Total exemption small company accounts made up to 31 December 2010
5 August 2011Secretary's details changed for Mrs Margaret Byrne on 5 April 2011
5 August 2011Director's details changed for Mr Michael John Byrne on 5 August 2011
5 August 2011Director's details changed for Mr Michael John Byrne on 5 August 2011
5 August 2011Director's details changed for Mrs Margaret Byrne on 5 August 2011
5 August 2011Director's details changed for Mrs Margaret Byrne on 5 August 2011
5 August 2011Secretary's details changed for Mrs Margaret Byrne on 5 April 2011
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
28 October 2010Director's details changed for Mr Michael John Byrne on 1 October 2009
28 October 2010Director's details changed for Margaret Byrne on 1 October 2009
28 October 2010Director's details changed for Mr Michael John Byrne on 1 October 2009
28 October 2010Secretary's details changed for Margaret Byrne on 1 October 2009
28 October 2010Director's details changed for Margaret Byrne on 1 October 2009
28 October 2010Secretary's details changed for Margaret Byrne on 1 October 2009
28 October 2010Annual return made up to 31 July 2010 with a full list of shareholders
28 October 2010Registered office address changed from C/O Mr M Byrne Somerford Business Court Holmes Chapel Road Somerford Congleton Cheshire CW12 4SN United Kingdom on 28 October 2010
4 August 2010Total exemption small company accounts made up to 31 December 2009
18 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009
20 October 2009Annual return made up to 31 July 2009 with a full list of shareholders
19 October 2009Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 19 October 2009
10 February 2009Total exemption small company accounts made up to 30 September 2008
1 August 2008Return made up to 31/07/08; full list of members
20 June 2008Total exemption small company accounts made up to 30 September 2007
17 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 August 2007£ nc 300/400 12/07/07
31 July 2007Return made up to 31/07/07; full list of members
15 June 2007Total exemption small company accounts made up to 30 September 2006
31 May 2007Director resigned
1 August 2006Return made up to 31/07/06; full list of members
13 June 2006Total exemption small company accounts made up to 30 September 2005
31 August 2005Return made up to 31/07/05; full list of members
11 February 2005Total exemption small company accounts made up to 30 September 2004
27 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2004Ad 11/01/04--------- £ si 2@1=2 £ ic 11/13
11 January 2004Total exemption full accounts made up to 30 September 2003
11 December 2003New director appointed
20 September 2003Return made up to 08/09/03; full list of members
28 October 2002£ nc 100/300 27/09/02
27 October 2002Ad 30/09/02--------- £ si 3@1=3 £ ic 1/4
27 October 2002Ad 27/09/02--------- £ si 7@1=7 £ ic 4/11
2 October 2002New secretary appointed;new director appointed
2 October 2002New director appointed
26 September 2002Secretary resigned
26 September 2002Director resigned
26 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed