ACCUMULI SECURITY ASL LTD
Status | DISSOLVED |
Company No. | 03175851 |
Category | Private Limited Company |
Incorporated | 20 Mar 1996 |
Age | 28 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Jun 2015 |
Years | 9 years |
SUMMARY
ACCUMULI SECURITY ASL LTD is an dissolved private limited company with number 03175851. It was incorporated 28 years, 2 months, 20 days ago, on 20 March 1996 and it was dissolved 9 years ago, on 09 June 2015. The company address is Tuscany House Tuscany House, Basingstoke, RG21 4AF, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Dissolution application strike off company
Date: 09 Feb 2015
Category: Dissolution
Type: DS01
Documents
Accounts with made up date
Date: 04 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Certificate change of name company
Date: 06 Mar 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accumuli security LIMITED\certificate issued on 06/03/14
Documents
Change of name notice
Date: 06 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with made up date
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with made up date
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 20 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-20
Documents
Accounts with made up date
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with made up date
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Certificate change of name company
Date: 16 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accumuli europe LIMITED\certificate issued on 16/05/11
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-11
Old address: Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ
Documents
Change account reference date company current shortened
Date: 21 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Vickers
Documents
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Stakes
Documents
Appoint person director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Winn
Documents
Certificate change of name company
Date: 27 May 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netservices europe LIMITED\certificate issued on 27/05/10
Documents
Change of name notice
Date: 27 May 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Accounts with made up date
Date: 01 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person secretary company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jayne Stakes
Change date: 2009-10-15
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Richard Vickers
Change date: 2009-10-15
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with made up date
Date: 24 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Accounts with made up date
Date: 12 Feb 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: 30 modwen road sandpiper quay salford M5 3EZ
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/07; full list of members
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 09 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/06; full list of members
Documents
Accounts with made up date
Date: 16 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 03 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with made up date
Date: 03 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/08/03
Documents
Legacy
Date: 07 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Accounts with accounts type
Date: 04 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; change of members
Documents
Legacy
Date: 06 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/05/02
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Certificate change of name company
Date: 29 Nov 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netservices LIMITED\certificate issued on 29/11/01
Documents
Legacy
Date: 05 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type
Date: 04 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type
Date: 04 May 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 122
Description: S-div 30/06/99
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Apr 2001
Category: Capital
Type: 123
Description: £ nc 1100/150100 30/06/99
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
Legacy
Date: 15 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 15/03/01 from: 109 washway road sale cheshire M33 7TY
Documents
Legacy
Date: 11 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 30/11/99
Documents
Legacy
Date: 29 Nov 2000
Category: Capital
Type: 122
Description: £ ic 110/100 28/05/99 £ sr 10@1=10
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type
Date: 04 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 10 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/99; full list of members
Documents
Legacy
Date: 07 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 07/04/99 from: c/o beardsley gordon smith 3RD floor lloyds house 18 lloyd street manchester M2 5WA
Documents
Accounts with accounts type
Date: 06 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 08 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/98 to 31/05/98
Documents
Legacy
Date: 18 Feb 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/98; no change of members
Documents
Legacy
Date: 26 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 15/05/98--------- £ si 10@1=10 £ ic 1/11
Documents
Resolution
Date: 26 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1998
Category: Capital
Type: 123
Description: £ nc 1000/1100 15/05/98
Documents
Accounts with accounts type
Date: 23 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 24 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Gazette filings brought up to date
Date: 21 Oct 1997
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 15 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/97; full list of members
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Certificate change of name company
Date: 04 Jun 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed masterclaim LIMITED\certificate issued on 05/06/96
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
4A EVERSLEY RD,LONDON,SE7 7LD
Number: | 11932582 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CHIPSTEAD LANE,TADWORTH,KT20 6RD
Number: | 08872137 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EURO ENGL GENERAL TRADE LIMITED
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11648230 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE HOUSE,GLASGOW,G2 1EH
Number: | SC570734 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 07065081 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MOUNT PLEASANT COTTAGES TWYN SHON IFAN,HENGOED,CF82 7SQ
Number: | 09166308 |
Status: | ACTIVE |
Category: | Private Limited Company |