FULL ACCESS LIMITED

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

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