Advanced company searchLink opens in new window

ACCORDEX MANAGEMENT LTD

Company number 06735143

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
04 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
16 Jul 2013 CH01 Director's details changed for Mr Robert John Mason on 11 July 2013
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
01 Nov 2012 CH01 Director's details changed for Mr. Robert John Mason on 11 September 2012
01 Nov 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
01 Nov 2012 AD02 Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
25 Nov 2010 AD03 Register(s) moved to registered inspection location
25 Nov 2010 AD02 Register inspection address has been changed
24 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
01 Jun 2010 AP01 Appointment of Mr Robert Mason as a director
01 Jun 2010 TM01 Termination of appointment of Zoe Templar as a director
14 Jan 2010 AD01 Registered office address changed from 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 14 January 2010
09 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
09 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Miss Zoe Templar on 1 October 2009