Accordex Ltd was established in 2001. We do not know the number of employees at this business. This business has 3 directors listed as Smith, Richard, Bradley, Stephen John, Gilbody, Derren Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Richard | 31 March 2011 | - | 1 |
BRADLEY, Stephen John | 31 March 2011 | 31 December 2015 | 1 |
GILBODY, Derren Michael | 27 June 2001 | 31 March 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 02 January 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 01 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 30 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 March 2019 | |
CS01 - N/A | 21 August 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 13 July 2016 | |
TM01 - Termination of appointment of director | 11 February 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 10 July 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 11 June 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
TM02 - Termination of appointment of secretary | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
TM01 - Termination of appointment of director | 19 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 01 November 2010 | |
DISS40 - Notice of striking-off action discontinued | 16 June 2010 | |
AA - Annual Accounts | 15 June 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 13 July 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 16 July 2008 | |
363s - Annual Return | 03 August 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 30 November 2006 | |
363s - Annual Return | 13 September 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
363s - Annual Return | 07 July 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
288a - Notice of appointment of directors or secretaries | 24 September 2001 | |
225 - Change of Accounting Reference Date | 24 September 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
288b - Notice of resignation of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 26 June 2001 | |
NEWINC - New incorporation documents | 15 June 2001 |