ACCUTECC UK LTD

C/O Keytec Industries Limited C/O Keytec Industries Limited, Axminster, EX13 5HU, Devon, United Kingdom
StatusDISSOLVED
Company No.02900199
CategoryPrivate Limited Company
Incorporated18 Feb 1994
Age30 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution09 Mar 2010
Years14 years, 3 months, 10 days

SUMMARY

ACCUTECC UK LTD is an dissolved private limited company with number 02900199. It was incorporated 30 years, 4 months, 1 day ago, on 18 February 1994 and it was dissolved 14 years, 3 months, 10 days ago, on 09 March 2010. The company address is C/O Keytec Industries Limited C/O Keytec Industries Limited, Axminster, EX13 5HU, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr michael fredric collins

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr frank stegelmeier

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr graham packman

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 04/02/2009 from west road harlow essex CM20 2AL

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham boorn

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan howard

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary geoffrey king

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; no change of members

Documents

View document PDF

Certificate change of name company

Date: 18 May 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green cartridge trading co. (Uk) LIMITED\certificate issued on 19/05/99

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 1999

Category: Address

Type: 287

Description: Registered office changed on 16/05/99 from: 37 station road longfield kent DA3 7QD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/12/97

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 20/02/98 from: stephen hill partnership 8 station road longfield kent DA3 7QD

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/97; no change of members

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/04/97

Documents

View document PDF

Legacy

Date: 09 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 09/04/97 from: stephen hill partnership 8 station road longfield kent DA3 7QD

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1996

Action Date: 28 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/96; no change of members

Documents

View document PDF

Legacy

Date: 21 Feb 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 1996

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 23/11/95 from: 139-141 watling street gillingham kent ME7 2YY

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/95; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 02/06/94 from: 32 the street shorne kent DA12 3EA

Documents

View document PDF

Incorporation company

Date: 18 Feb 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABI MARKETING LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:08465508
Status:ACTIVE
Category:Private Limited Company

ALPHA-HELIX CONSULTING SERVICES LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:07695184
Status:ACTIVE
Category:Private Limited Company

DANIEL BANAYO LTD

69 BARMOUTH AVENUE,GREENFORD,UB6 8JU

Number:09792277
Status:ACTIVE
Category:Private Limited Company

GOFILM IP LIMITED

COXON HOUSE,HENLEY-ON-THAMES,RG9 1HG

Number:11108503
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL DOORS LIMITED

UNIT 8 ALEXANDRA INDUSTRIAL EST,TIPTON,DY4 9SJ

Number:03568649
Status:ACTIVE
Category:Private Limited Company

INVERGORDON E GP LLP

1 PARK ROW,LEEDS,LS1 5AB

Number:OC413841
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source