ACCOUNTANCY DIVISIONS LIMITED

04676470
311 HIGH ROAD LOUGHTON ESSEX IG10 1AH

Documents

Documents
Date Category Description Pages
06 Aug 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 May 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
16 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2021 insolvency Liquidation Voluntary Statement Of Affairs 6 Buy now
07 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2021 resolution Resolution 1 Buy now
24 Dec 2020 accounts Annual Accounts 10 Buy now
28 Oct 2020 accounts Annual Accounts 10 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 10 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 officers Change of particulars for director (Mr John Derek Whitehead) 2 Buy now
05 Mar 2019 officers Change of particulars for director (Mr Conrad Charles Bossomaier) 2 Buy now
05 Mar 2019 officers Change of particulars for secretary (Conrad Charles Bossomaier) 1 Buy now
26 Jul 2018 accounts Annual Accounts 11 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 officers Termination of appointment of director (Walid Khalil Souki) 2 Buy now
28 Jul 2017 accounts Annual Accounts 9 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 8 Buy now
28 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 officers Change of particulars for director (Mr John Derek Whitehead) 2 Buy now
21 Jan 2016 accounts Annual Accounts 9 Buy now
27 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Apr 2015 annual-return Annual Return 6 Buy now
05 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 8 Buy now
26 Feb 2014 annual-return Annual Return 6 Buy now
31 Jul 2013 accounts Annual Accounts 8 Buy now
07 Mar 2013 annual-return Annual Return 6 Buy now
31 Aug 2012 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 6 Buy now
21 Mar 2012 officers Change of particulars for director (Conrad Charles Bossomaier) 2 Buy now
21 Mar 2012 officers Change of particulars for secretary (Conrad Charles Bossomaier) 2 Buy now
08 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Walid Khalil Souki) 2 Buy now
09 Apr 2010 officers Change of particulars for director (John Derek Whitehead) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Conrad Charles Bossomaier) 2 Buy now
31 Jan 2010 accounts Annual Accounts 12 Buy now
14 May 2009 annual-return Return made up to 24/02/09; full list of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from second floor romano house 399-401 strand london WC2R 0LX 1 Buy now
27 Feb 2009 accounts Annual Accounts 12 Buy now
03 Mar 2008 annual-return Return made up to 24/02/08; full list of members 4 Buy now
20 Nov 2007 officers New director appointed 2 Buy now
02 Nov 2007 accounts Annual Accounts 12 Buy now
25 Apr 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
23 Nov 2006 accounts Annual Accounts 11 Buy now
05 Jun 2006 annual-return Return made up to 24/02/06; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 13 Buy now
09 Jul 2005 address Registered office changed on 09/07/05 from: 7 henrietta street covent garden london WC2E 9DD 1 Buy now
05 May 2005 annual-return Return made up to 24/02/05; full list of members 7 Buy now
18 Nov 2004 accounts Annual Accounts 6 Buy now
05 May 2004 annual-return Return made up to 24/02/04; full list of members 7 Buy now
14 Apr 2004 accounts Accounting reference date extended from 29/02/04 to 30/04/04 1 Buy now
12 May 2003 address Registered office changed on 12/05/03 from: stone cottage blackham tunbridge wells kent TN3 9TY 1 Buy now
06 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
06 Mar 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
24 Feb 2003 incorporation Incorporation Company 15 Buy now