Evil Access Ltd was registered on 24 August 2009, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hatch, Christopher Frank, Hatch, Elaine at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATCH, Christopher Frank | 24 August 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HATCH, Elaine | 24 August 2009 | 17 October 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 10 January 2017 | |
CO4.2(Scot) - N/A | 10 January 2017 | |
4.2(Scot) - N/A | 10 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 September 2016 | |
CS01 - N/A | 31 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AA - Annual Accounts | 29 May 2015 | |
TM02 - Termination of appointment of secretary | 23 October 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 30 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 08 January 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2010 | |
NEWINC - New incorporation documents | 24 August 2009 |