About

Registered Number: 06669565
Date of Incorporation: 11/08/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2018 (6 years and 10 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Access Management Solutions Ltd was founded on 11 August 2008 with its registered office in Birmingham, it's status is listed as "Dissolved". The business has one director listed as Scharff, James John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHARFF, James John 01 January 2009 30 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2018
LIQ14 - N/A 07 March 2018
LIQ03 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 18 December 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2015
AD01 - Change of registered office address 19 November 2014
RESOLUTIONS - N/A 18 November 2014
4.20 - N/A 18 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 November 2014
CH01 - Change of particulars for director 23 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 30 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AD01 - Change of registered office address 20 September 2010
AA - Annual Accounts 06 May 2010
AA01 - Change of accounting reference date 06 May 2010
AD01 - Change of registered office address 06 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
363a - Annual Return 05 September 2009
287 - Change in situation or address of Registered Office 05 September 2009
353 - Register of members 05 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2009
287 - Change in situation or address of Registered Office 20 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
395 - Particulars of a mortgage or charge 27 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
NEWINC - New incorporation documents 11 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2009 Outstanding

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Debenture 26 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.