Established in 2006, Adastra Access Holdings Ltd have registered office in Walsall in West Midlands, it's status is listed as "Active". This business has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUNDREY, Kenneth David | 29 April 2009 | - | 1 |
MCCAW, Stephen John | 10 October 2013 | - | 1 |
HAYES, Kevin | 29 April 2009 | 18 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUNDREY, Kenneth David | 31 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 30 June 2020 | |
MR01 - N/A | 02 June 2020 | |
RESOLUTIONS - N/A | 26 May 2020 | |
MA - Memorandum and Articles | 26 May 2020 | |
TM01 - Termination of appointment of director | 21 February 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
SH01 - Return of Allotment of shares | 21 June 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR01 - N/A | 24 August 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AD01 - Change of registered office address | 01 September 2015 | |
MR01 - N/A | 22 May 2015 | |
TM01 - Termination of appointment of director | 07 May 2015 | |
AP03 - Appointment of secretary | 07 May 2015 | |
TM02 - Termination of appointment of secretary | 07 May 2015 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 March 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 23 October 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
RESOLUTIONS - N/A | 17 June 2014 | |
SH01 - Return of Allotment of shares | 17 June 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
AR01 - Annual Return | 18 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 04 October 2012 | |
CH01 - Change of particulars for director | 21 March 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 06 July 2011 | |
SH01 - Return of Allotment of shares | 04 July 2011 | |
CH01 - Change of particulars for director | 13 June 2011 | |
AR01 - Annual Return | 09 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2010 | |
MG01 - Particulars of a mortgage or charge | 18 November 2010 | |
AA - Annual Accounts | 02 October 2010 | |
AP01 - Appointment of director | 13 August 2010 | |
SH01 - Return of Allotment of shares | 15 July 2010 | |
AD01 - Change of registered office address | 18 May 2010 | |
AA01 - Change of accounting reference date | 09 December 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AP01 - Appointment of director | 19 November 2009 | |
AR01 - Annual Return | 17 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 July 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
AA - Annual Accounts | 29 April 2009 | |
RESOLUTIONS - N/A | 02 March 2009 | |
CERTNM - Change of name certificate | 21 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
288a - Notice of appointment of directors or secretaries | 10 December 2008 | |
363a - Annual Return | 05 December 2008 | |
287 - Change in situation or address of Registered Office | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 September 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 13 November 2007 | |
NEWINC - New incorporation documents | 02 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2020 | Outstanding |
N/A |
A registered charge | 23 August 2017 | Outstanding |
N/A |
A registered charge | 18 May 2015 | Outstanding |
N/A |
Debenture | 01 November 2010 | Outstanding |
N/A |
Debenture | 06 May 2009 | Fully Satisfied |
N/A |