- Company Overview for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
- Filing history for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
- People for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
- Charges for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
- Insolvency for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
- More for ACCENTURE SYSTEMS INTEGRATION LIMITED (07472296)
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) |
---|---|---|---|
08 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2022 | |
01 Jul 2021 | AD01 | Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 1 July 2021 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2021 | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2020 | |
09 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2019 | |
07 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2018 | |
29 May 2018 | 600 | Appointment of a voluntary liquidator | |
29 May 2018 | LIQ10 | Removal of liquidator by court order | |
29 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2017 | |
19 May 2016 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD to 81 Station Road Marlow Buckinghamshire SL7 1NS on 19 May 2016 | |
16 May 2016 | 4.70 | Declaration of solvency | |
16 May 2016 | 600 | Appointment of a voluntary liquidator | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Jan 2016 | CH01 | Director's details changed for Mr Patrick Brian Francis Rowe on 11 May 2015 | |
31 Jul 2015 | CERTNM |
Company name changed t'quila LTD.\certificate issued on 31/07/15
|
|
19 May 2015 | MR04 | Satisfaction of charge 074722960004 in full | |
11 May 2015 | TM01 | Termination of appointment of Mark Wakelin as a director on 5 May 2015 | |
11 May 2015 | AD01 | Registered office address changed from 1 Lindsey Street Suite D, 2nd Floor London Greater London EC1A 9HP to 30 Fenchurch Street London EC3M 3BD on 11 May 2015 | |
11 May 2015 | TM02 | Termination of appointment of Joseph O'neill as a secretary on 5 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr. Timothy Hugh Fetherston-Dilke as a director on 5 May 2015 | |
11 May 2015 | AP01 | Appointment of Mr. Patrick Brian Francis Rowe as a director on 5 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of John Paul Dominic Turner as a director on 5 May 2015 |