- Company Overview for EXTRA ACCESS LIMITED (SC172604)
- Filing history for EXTRA ACCESS LIMITED (SC172604)
- People for EXTRA ACCESS LIMITED (SC172604)
- Charges for EXTRA ACCESS LIMITED (SC172604)
- Insolvency for EXTRA ACCESS LIMITED (SC172604)
- More for EXTRA ACCESS LIMITED (SC172604)
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) |
---|---|---|---|
07 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2020 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
28 Jul 2016 | AD01 | Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow G2 6NL to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 28 July 2016 | |
06 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Aug 2012 | AR01 |
Annual return made up to 15 February 2012 with full list of shareholders
Statement of capital on 2012-08-16
|
|
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
29 Apr 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
16 Jul 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
18 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Joseph Rutherford Perry on 1 January 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Joseph Alexander Perry on 1 January 2010 | |
18 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
06 Nov 2009 | 466(Scot) | Alterations to floating charge 4 | |
06 Nov 2009 | 466(Scot) | Alterations to floating charge 1 | |
03 Nov 2009 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
09 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
09 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
09 Mar 2009 | 288c | Director and secretary's change of particulars / joseph perry / 09/03/2009 | |
10 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
04 Aug 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
28 Feb 2008 | 363s |
Return made up to 15/02/08; full list of members
|
|
05 Jun 2007 | AA | Total exemption small company accounts made up to 31 August 2006 |