About

Registered Number: 06669565
Date of Incorporation: 11/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2018 (6 years ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Having been setup in 2008, Access Management Solutions Ltd has its registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at the company. The company has one director.

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.