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

A Access Scaffolding Limited

Documents

Total Documents30
Total Pages74

Filing History

16 July 2010Final Gazette dissolved following liquidation
16 July 2010Final Gazette dissolved via compulsory strike-off
16 April 2010Return of final meeting in a creditors' voluntary winding up
16 April 2010Liquidators statement of receipts and payments to 26 March 2010
16 April 2010Return of final meeting in a creditors' voluntary winding up
16 April 2010Liquidators' statement of receipts and payments to 26 March 2010
30 June 2009Appointment of a voluntary liquidator
30 June 2009Appointment of a voluntary liquidator
24 June 2009Statement of affairs with form 4.19
24 June 2009Statement of affairs with form 4.19
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
2 June 2009Registered office changed on 02/06/2009 from p w mills LTD, bassett road cradley halesowen west midlands B63 2RE
2 June 2009Registered office changed on 02/06/2009 from p w mills LTD, bassett road cradley halesowen west midlands B63 2RE
27 January 2009Return made up to 21/01/09; full list of members
27 January 2009Return made up to 21/01/09; full list of members
25 July 2008Director appointed vicky mills
25 July 2008Director appointed vicky mills
18 July 2008Secretary appointed vicky mills
18 July 2008Ad 17/01/08 gbp si 98@1=98 gbp ic 2/100
18 July 2008Director appointed john mills
18 July 2008Ad 17/01/08\gbp si 98@1=98\gbp ic 2/100\
18 July 2008Secretary appointed vicky mills
18 July 2008Director appointed john mills
18 January 2008Director resigned
18 January 2008Secretary resigned
18 January 2008Secretary resigned
18 January 2008Director resigned
17 January 2008Incorporation
17 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing