- Company Overview for ACCOMAX LIMITED (01686315)
- Filing history for ACCOMAX LIMITED (01686315)
- People for ACCOMAX LIMITED (01686315)
- Charges for ACCOMAX LIMITED (01686315)
- More for ACCOMAX LIMITED (01686315)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jan 2016 | TM02 | Termination of appointment of Khalid Chaudhry as a secretary on 1 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from 497 Kenton Lane Harrow Middlesex HA3 7JW to 724 Kenton Lane Harrow Middlesex HA3 6AD on 26 January 2016 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
18 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
04 Dec 2013 | AD01 | Registered office address changed from Fraser House 1 190 Cromwell Road London SW5 0SL England on 4 December 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | CERTNM |
Company name changed eastern property services LIMITED\certificate issued on 03/02/12
|
|
02 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Jan 2011 | CH03 | Secretary's details changed for Khalid Chaudry on 1 December 2010 | |
13 Jan 2011 | CH01 | Director's details changed for Mrs Zahida Chaudhry on 1 December 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 May 2010 | AD01 | Registered office address changed from Fraser House 1 190 Cromwell Road London SW5 0SL England on 20 May 2010 | |
20 May 2010 | AD01 | Registered office address changed from 20 Stanhope Avenue Harrow Middx HA3 5JW United Kingdom on 20 May 2010 | |
23 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Jan 2010 | CH01 | Director's details changed for Zahida Chaudhry on 1 October 2009 | |
16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 May 2009 | 363a | Return made up to 31/12/08; full list of members; amend |