- Company Overview for ACCELERATE BUSINESS SUPPORT AGENCY LIMITED (NI601339)
- Filing history for ACCELERATE BUSINESS SUPPORT AGENCY LIMITED (NI601339)
- People for ACCELERATE BUSINESS SUPPORT AGENCY LIMITED (NI601339)
- More for ACCELERATE BUSINESS SUPPORT AGENCY LIMITED (NI601339)
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) |
---|---|---|---|
28 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2012 | AR01 |
Annual return made up to 18 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
21 Nov 2012 | CH01 | Director's details changed for Marc Jason Mcgerty on 21 November 2012 | |
09 Nov 2012 | AD01 | Registered office address changed from T5 Aghanloo Industrial Estate Aghanloo Road Limavady Co. Derry BT49 0HE Northern Ireland on 9 November 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 May 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
13 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
12 Sep 2011 | TM01 | Termination of appointment of Graham Richard Sparks as a director on 18 November 2010 | |
09 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2009 | TM01 | Termination of appointment of Denise Redpath as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
11 Dec 2009 | AP01 | Appointment of Marc Mcgerty as a director | |
11 Dec 2009 | AP01 | Appointment of Graham Sparks as a director | |
18 Nov 2009 | NEWINC | Incorporation |