- Company Overview for TOTAL ACCESS SYSTEMS LIMITED (07083664)
- Filing history for TOTAL ACCESS SYSTEMS LIMITED (07083664)
- People for TOTAL ACCESS SYSTEMS LIMITED (07083664)
- More for TOTAL ACCESS SYSTEMS LIMITED (07083664)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2015 | DS01 | Application to strike the company off the register | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
25 Nov 2014 | AD01 | Registered office address changed from 39 Willow Gardens Selby North Yorkshire YO8 8SH to 1 Wilfreds Grove Barlby Selby North Yorkshire YO8 5JB on 25 November 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
18 Oct 2012 | AD01 | Registered office address changed from 4 Pinders Way Barlby Selby North Yorkshire YO8 5XU England on 18 October 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
23 Nov 2009 | NEWINC | Incorporation |