THE ACCESS CENTRE (HUYTON) LTD - MERSEYSIDE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-28 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-12-07 View Report
Gazette. Gazette notice voluntary. 2019-11-12 View Report
Dissolution. Dissolution application strike off company. 2019-11-05 View Report
Confirmation statement. Statement with no updates. 2018-09-27 View Report
Accounts. Accounts type total exemption full. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-09-18 View Report
Accounts. Accounts type total exemption full. 2016-10-06 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption full. 2015-11-28 View Report
Annual return. With made up date no member list. 2015-09-21 View Report
Annual return. With made up date no member list. 2014-10-20 View Report
Accounts. Accounts type total exemption full. 2014-09-22 View Report
Annual return. With made up date no member list. 2013-10-21 View Report
Officers. Officer name: Douglas Tate. 2013-10-21 View Report
Officers. Officer name: Graham Wright. 2013-10-21 View Report
Officers. Officer name: Margaret Crichton. 2013-10-21 View Report
Officers. Officer name: Norman Harris. 2013-10-21 View Report
Accounts. Accounts type total exemption full. 2013-10-02 View Report
Annual return. With made up date no member list. 2012-11-07 View Report
Officers. Officer name: Company Secretary Sylvia Jean Dillon. 2012-11-07 View Report
Officers. Officer name: Mrs Sylvia Jean Dillon. 2012-11-07 View Report
Officers. Officer name: Jennifer Stratford. 2012-11-07 View Report
Accounts. Accounts type total exemption full. 2012-08-29 View Report
Accounts. Accounts type total exemption full. 2011-10-18 View Report
Annual return. With made up date no member list. 2011-10-18 View Report
Annual return. With made up date no member list. 2010-11-03 View Report
Officers. Officer name: Anthony Rowan. 2010-11-03 View Report
Accounts. Accounts type total exemption full. 2010-09-28 View Report
Annual return. With made up date no member list. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: Mr Douglas Gibson Tate. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: The Reverend Canon John Alexander Stanley. 2009-11-19 View Report
Officers. Officer name: Anthony Rowan. Change date: 2009-11-19. 2009-11-19 View Report
Officers. Officer name: Councillor Graham Albert Wright. Change date: 2009-11-19. 2009-11-19 View Report
Officers. Officer name: Margaret Shepherd Crichton. Change date: 2009-11-19. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: Norman Richard Harris. 2009-11-19 View Report
Officers. Change date: 2009-11-19. Officer name: Dawn Sharon Richmond. 2009-11-19 View Report
Officers. Officer name: Jennifer Anne Stratford. Change date: 2009-11-19. 2009-11-19 View Report
Accounts. Accounts type partial exemption. 2009-09-23 View Report
Officers. Description: Director appointed dawn sharon richmond. 2009-01-20 View Report
Annual return. Legacy. 2008-11-05 View Report
Officers. Description: Director's change of particulars / graham wright / 12/10/2008. 2008-11-05 View Report
Accounts. Accounts type partial exemption. 2008-10-16 View Report
Officers. Description: Appointment terminated director michael dillon. 2008-06-11 View Report
Annual return. Legacy. 2007-11-15 View Report
Officers. Description: New director appointed. 2007-11-15 View Report
Officers. Description: New director appointed. 2007-11-15 View Report
Accounts. Accounts type partial exemption. 2007-11-08 View Report
Annual return. Legacy. 2006-11-24 View Report