ACCENT ON SECURITY LTD

06701132
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
01 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
01 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
24 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Dec 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Aug 2015 insolvency Liquidation Court Order Miscellaneous 11 Buy now
04 Aug 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Oct 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
09 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Oct 2014 resolution Resolution 1 Buy now
26 Sep 2014 officers Termination of appointment of director (Sharon Pierrepont) 1 Buy now
27 Jun 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 annual-return Annual Return 7 Buy now
24 Jul 2013 mortgage Registration of a charge 23 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
02 May 2013 officers Appointment of secretary (Mrs Charlotte Hatlem) 2 Buy now
20 Nov 2012 officers Appointment of director (Mr Richard Vallance) 2 Buy now
20 Nov 2012 officers Appointment of director (Mrs Sharon Pierrepont) 2 Buy now
06 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 5 Buy now
28 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Oct 2010 annual-return Annual Return 4 Buy now
18 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
17 Jun 2010 accounts Annual Accounts 5 Buy now
11 Nov 2009 capital Return of Allotment of shares 4 Buy now
02 Nov 2009 annual-return Annual Return 3 Buy now
27 Jan 2009 capital Particulars of contract relating to shares 2 Buy now
27 Jan 2009 capital Ad 20/11/08\gbp si 5000@1=5000\gbp ic 1/5001\ 2 Buy now
29 Sep 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
29 Sep 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
29 Sep 2008 officers Director appointed rognald hatlem 2 Buy now
18 Sep 2008 incorporation Incorporation Company 16 Buy now