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

Accessible Hardware Limited

Documents

Total Documents50
Total Pages162

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off
24 May 2011Final Gazette dissolved via voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
27 January 2011Application to strike the company off the register
27 January 2011Application to strike the company off the register
26 April 2010Director's details changed for Melanie Jane Teagle on 31 October 2009
26 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
26 April 2010Director's details changed for Melanie Jane Teagle on 31 October 2009
26 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
20 January 2010Total exemption small company accounts made up to 31 March 2009
20 January 2010Total exemption small company accounts made up to 31 March 2009
7 April 2009Return made up to 23/02/09; full list of members
7 April 2009Return made up to 23/02/09; full list of members
11 November 2008Total exemption small company accounts made up to 31 March 2008
11 November 2008Total exemption small company accounts made up to 31 March 2008
1 September 2008Return made up to 23/02/08; no change of members
1 September 2008Return made up to 23/02/08; no change of members
8 January 2008Total exemption small company accounts made up to 31 March 2007
8 January 2008Total exemption small company accounts made up to 31 March 2007
29 May 2007Registered office changed on 29/05/07 from: 75 totterdown road weston super mare somerset BS23 4LJ
29 May 2007Registered office changed on 29/05/07 from: 75 totterdown road weston super mare somerset BS23 4LJ
29 May 2007Return made up to 23/02/07; full list of members
29 May 2007Return made up to 23/02/07; full list of members
9 October 2006Total exemption small company accounts made up to 31 March 2006
9 October 2006Total exemption small company accounts made up to 31 March 2006
15 March 2006Return made up to 23/02/06; full list of members
15 March 2006Return made up to 23/02/06; full list of members
16 May 2005Accounts for a dormant company made up to 31 March 2005
16 May 2005Accounts made up to 31 March 2005
6 April 2005Particulars of mortgage/charge
6 April 2005Particulars of mortgage/charge
9 March 2005Return made up to 23/02/05; full list of members
9 March 2005Return made up to 23/02/05; full list of members
6 April 2004New secretary appointed
6 April 2004Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX
6 April 2004New director appointed
6 April 2004Secretary resigned
6 April 2004Director resigned
6 April 2004Accounting reference date extended from 28/02/05 to 31/03/05
6 April 2004Director resigned
6 April 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
6 April 2004Registered office changed on 06/04/04 from: 16 churchill way cardiff CF10 2DX
6 April 2004Ad 23/02/04--------- £ si 99@1=99 £ ic 1/100
6 April 2004New secretary appointed
6 April 2004New director appointed
6 April 2004Secretary resigned
6 April 2004Accounting reference date extended from 28/02/05 to 31/03/05
23 February 2004Incorporation
23 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing