FULL ACCESS LIMITED

07128998
PO BOX 70693 62 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1P 9ZP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Sep 2019 accounts Annual Accounts 5 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 accounts Annual Accounts 5 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2017 accounts Annual Accounts 4 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Robert Edward Davison) 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
19 Feb 2015 annual-return Annual Return 3 Buy now
04 Aug 2014 accounts Annual Accounts 3 Buy now
24 Jan 2014 annual-return Annual Return 3 Buy now
03 Nov 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
04 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 officers Appointment of secretary (Robert Edward Davison) 3 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Thomas Tolliss) 1 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 3 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
26 Sep 2011 accounts Annual Accounts 3 Buy now
21 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
20 May 2011 annual-return Annual Return 14 Buy now
17 May 2011 gazette Gazette Notice Compulsary 1 Buy now
10 Feb 2011 officers Termination of appointment of director (Dwight Mighty) 2 Buy now
02 Sep 2010 officers Appointment of secretary (Thomas Tolliss) 3 Buy now
02 Sep 2010 officers Appointment of director (Dwight Patrick Mighty) 3 Buy now
02 Sep 2010 officers Appointment of director (Luke Shepherd-Robinson) 3 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
19 Jan 2010 incorporation Incorporation Company 22 Buy now