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

Access Mortgage Packaging Limited

Documents

Total Documents20
Total Pages66

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off
22 June 2010Final Gazette dissolved via compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
7 January 2010Director's details changed for Mr Laurence Stephen Tomei on 18 December 2009
7 January 2010Secretary's details changed for Mr Laurence Stephen Tomei on 18 December 2009
7 January 2010Director's details changed for Mr Laurence Stephen Tomei on 18 December 2009
7 January 2010Secretary's details changed for Mr Laurence Stephen Tomei on 18 December 2009
12 February 2009Compulsory strike-off action has been suspended
12 February 2009Compulsory strike-off action has been suspended
3 February 2009First Gazette notice for compulsory strike-off
3 February 2009First Gazette notice for compulsory strike-off
21 May 2008Director and Secretary's Change of Particulars / laurence tomei / 29/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: beechwood house, now: huntly road; Area was: 32 talbot avenue, now: ; Post Code was: BH3 7HZ, now: BH3 7HF; Country was: , now: U.K.
21 May 2008Return made up to 30/10/07; full list of members
21 May 2008Director and secretary's change of particulars / laurence tomei / 29/10/2007
21 May 2008Return made up to 30/10/07; full list of members
30 October 2006Incorporation
30 October 2006Secretary resigned
30 October 2006Secretary resigned
30 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing