Access to Justice Ltd

06387484
Kounnis & Partners Plc Sterling House E17 4EE

Documents

Documents
Date Category Description Pages
11 May 2010 gazette Gazette Dissolved Compulsory 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsory 1 Buy now
10 Aug 2009 officers Director's Change of Particulars / tito bance / 25/01/2009 / Middle Name/s was: , now: singh; HouseName/Number was: 5, now: 27; Street was: ferndale, now: glebelands avenue; Area was: yaxley, now: ; Post Town was: peterborough, now: london; Region was: cambridgeshire, now: ; Post Code was: PE7 3ZQ, now: E18 2AB 2 Buy now
01 Aug 2009 accounts Annual Accounts 5 Buy now
30 Jul 2009 officers Director's Change of Particulars / tito bance / 05/10/2008 / HouseName/Number was: , now: 5; Street was: 27 glebelands avenue, now: ferndale; Area was: , now: yaxley; Post Town was: london, now: peterborough; Region was: , now: cambridgeshire; Post Code was: E18 2AB, now: PE7 3ZQ; Country was: , now: united kingdom 1 Buy now
30 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jul 2009 annual-return Return made up to 02/10/08; full list of members 3 Buy now
28 Jul 2009 officers Director appointed mr tito bance 1 Buy now
28 Jul 2009 officers Appointment Terminated Director david park 1 Buy now
28 Jul 2009 officers Appointment Terminated Secretary kounnis & partners PLC 1 Buy now
19 May 2009 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2007 officers Secretary resigned 1 Buy now
02 Oct 2007 incorporation Incorporation Company 17 Buy now