Advanced company searchLink opens in new window

ACCESS TIME LIMITED

Company number 06329456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
15 Jul 2012 CH01 Director's details changed for Paola Pollock on 25 June 2012
02 Apr 2012 AA Accounts made up to 31 May 2011
29 Mar 2012 AA01 Previous accounting period shortened from 31 July 2011 to 31 May 2011
01 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
30 Dec 2010 AA Accounts made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
16 Mar 2010 AA Accounts made up to 31 July 2009
29 Nov 2009 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 29 November 2009
20 Aug 2009 363a Return made up to 31/07/09; full list of members
22 Jun 2009 88(2) Ad 08/04/09\gbp si 99@1=99\gbp ic 1/100\
19 May 2009 AA Accounts made up to 31 July 2008
11 May 2009 288a Director appointed paola pollock
11 May 2009 288b Appointment terminated director lee galloway
11 May 2009 288b Appointment terminated secretary david vallance
09 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2009 363a Return made up to 31/07/08; full list of members
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2007 NEWINC Incorporation