Access Scaffolding Ltd
ACCESS SCAFFOLDING LIMITED
ACCESS SCAFFOLDING LTD
Company type |
Private Limited Company, Active |
Company Number |
15908694 |
Universal Entity Code | 5133-2891-6969-8011 |
Record last updated |
Sunday, September 8, 2024 12:26:14 PM UTC |
Official Address |
Belfry House Bell Lane Hertford Hertfordshire England Sg141bp Castle, Hertford Castle
There are 812 companies registered at this street
|
Locality |
Hertford Castle |
Region |
England |
Postal Code |
SG141BP
|
Sector |
Other specialised construction activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 21, 2024 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 2019 |
Resignation of 2 people: one Director (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Nov 22, 2013 |
Three appointments: 2 men and a woman,: 2 men and a woman
|  |
Registry |
Aug 9, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 9, 2013 |
Release of official receiver
|  |
Registry |
Jan 29, 2010 |
Order to wind up
|  |
Registry |
Jan 19, 2010 |
Order to wind up 4860...
|  |
Registry |
Oct 27, 2009 |
Compulsory strike off suspended
|  |
Registry |
Oct 13, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Mar 18, 2009 |
Resignation of a secretary
|  |
Registry |
Feb 16, 2009 |
Resignation of one Secretary (a woman)
|  |
Registry |
Feb 10, 2009 |
Compulsory strike off suspended
|  |
Registry |
Feb 3, 2009 |
First notification of strike-off action in london gazette
|  |
Registry |
Jul 2, 2008 |
Resignation of a director
|  |
Registry |
Jun 30, 2008 |
Resignation of one Director (a man)
|  |
Financials |
Sep 26, 2007 |
Annual accounts
|  |
Registry |
Sep 6, 2007 |
Annual return
|  |
Registry |
May 22, 2007 |
Change in situation or address of registered office
|  |
Financials |
Feb 1, 2007 |
Annual accounts
|  |
Registry |
Sep 12, 2006 |
Annual return
|  |
Registry |
Jun 27, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 30, 2005 |
Annual return
|  |
Registry |
Jul 13, 2005 |
Particulars of a mortgage or charge
|  |
Financials |
Jun 1, 2005 |
Annual accounts
|  |
Financials |
Jan 25, 2005 |
Annual accounts 4860...
|  |
Registry |
Sep 30, 2004 |
Annual return
|  |
Registry |
Jul 27, 2004 |
Change of accounting reference date
|  |
Registry |
Nov 15, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 12, 2003 |
Change in situation or address of registered office
|  |
Registry |
Sep 5, 2003 |
Resignation of a secretary
|  |
Registry |
Sep 5, 2003 |
Appointment of a director
|  |
Registry |
Sep 5, 2003 |
Appointment of a director 4860...
|  |
Registry |
Sep 5, 2003 |
Appointment of a director
|  |
Registry |
Sep 5, 2003 |
Appointment of a secretary
|  |
Registry |
Sep 5, 2003 |
Appointment of a director
|  |
Registry |
Sep 5, 2003 |
Resignation of a director
|  |
Registry |
Sep 5, 2003 |
Appointment of a director
|  |
Registry |
Aug 8, 2003 |
Eight appointments: 2 companies, a woman and 5 men
|  |