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

Access Control And Management Limited

Documents

Total Documents38
Total Pages122

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off
10 April 2012Final Gazette dissolved via voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
27 December 2011First Gazette notice for voluntary strike-off
21 December 2011Application to strike the company off the register
21 December 2011Application to strike the company off the register
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1,000
25 May 2011Total exemption small company accounts made up to 30 September 2010
25 May 2011Director's details changed for Timothy Matthews on 23 April 2011
25 May 2011Total exemption small company accounts made up to 30 September 2010
25 May 2011Director's details changed for Timothy Matthews on 23 April 2011
10 June 2010Total exemption small company accounts made up to 30 September 2009
10 June 2010Total exemption small company accounts made up to 30 September 2009
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
26 June 2009Total exemption small company accounts made up to 30 September 2008
26 June 2009Total exemption small company accounts made up to 30 September 2008
6 June 2009Return made up to 24/04/09; full list of members
6 June 2009Return made up to 24/04/09; full list of members
5 June 2009Appointment Terminated Secretary timothy matthews
5 June 2009Appointment terminated secretary timothy matthews
28 December 2008Appointment terminated director michael hudson
28 December 2008Appointment Terminated Director michael hudson
2 September 2008Registered office changed on 02/09/2008 from 26 church street bishop's stortford hertfordshire CM23 2LY
2 September 2008Registered office changed on 02/09/2008 from 26 church street bishop's stortford hertfordshire CM23 2LY
12 May 2008Return made up to 24/04/08; full list of members
12 May 2008Return made up to 24/04/08; full list of members
20 February 2008Total exemption small company accounts made up to 30 September 2007
20 February 2008Total exemption small company accounts made up to 30 September 2007
15 May 2007Return made up to 24/04/07; full list of members
15 May 2007Return made up to 24/04/07; full list of members
22 March 2007Accounting reference date extended from 30/04/07 to 30/09/07
22 March 2007Accounting reference date extended from 30/04/07 to 30/09/07
1 June 2006Registered office changed on 01/06/06 from: 66 oughtonhead lane hitchin hertfordshire SG5 2QX
1 June 2006Registered office changed on 01/06/06 from: 66 oughtonhead lane hitchin hertfordshire SG5 2QX
24 April 2006Incorporation
24 April 2006Incorporation
Sign up now to grow your client base. Plans & Pricing