- Company Overview for ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)
- Filing history for ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)
- People for ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)
- Charges for ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)
- More for ACCESSORIES 4 TECHNOLOGY LIMITED (05390739)
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) |
---|---|---|---|
03 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
03 Jan 2013 | AP03 | Appointment of Miss Abigail Burton as a secretary | |
03 Jan 2013 | TM02 | Termination of appointment of Andrew Shephard as a secretary | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
24 May 2012 | TM01 | Termination of appointment of Alison Scott as a director | |
12 Apr 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
08 Jun 2011 | AA | Group of companies' accounts made up to 31 August 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mrs Alison Scott on 7 April 2011 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
09 Sep 2010 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Andrew Shephard on 12 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mrs Alison Scott on 31 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for William Waddell Stirling on 12 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for William Lui on 12 March 2010 | |
22 Dec 2009 | AA | Group of companies' accounts made up to 31 August 2009 | |
16 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
16 Mar 2009 | 288c | Director's change of particulars / alison scott / 03/01/2009 | |
13 Mar 2009 | 288c | Director's change of particulars / alison granaghan / 03/01/2009 | |
27 Dec 2008 | AA | Accounts for a medium company made up to 31 August 2008 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |