About

Registered Number: 04714490
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2015 (8 years and 6 months ago)
Registered Address: Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY

 

M J Access Rental Ltd was founded on 27 March 2003 with its registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is one director listed for M J Access Rental Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ, Manuel 01 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2015
4.68 - Liquidator's statement of receipts and payments 30 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 July 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
4.68 - Liquidator's statement of receipts and payments 18 August 2014
4.68 - Liquidator's statement of receipts and payments 11 February 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 07 February 2013
4.68 - Liquidator's statement of receipts and payments 03 August 2012
4.68 - Liquidator's statement of receipts and payments 10 February 2012
4.68 - Liquidator's statement of receipts and payments 08 August 2011
4.68 - Liquidator's statement of receipts and payments 04 February 2011
AD01 - Change of registered office address 13 August 2010
4.68 - Liquidator's statement of receipts and payments 11 August 2010
4.68 - Liquidator's statement of receipts and payments 11 August 2010
4.68 - Liquidator's statement of receipts and payments 06 February 2010
4.68 - Liquidator's statement of receipts and payments 10 August 2009
4.68 - Liquidator's statement of receipts and payments 11 February 2009
4.68 - Liquidator's statement of receipts and payments 04 August 2008
4.68 - Liquidator's statement of receipts and payments 14 February 2008
4.68 - Liquidator's statement of receipts and payments 20 August 2007
4.68 - Liquidator's statement of receipts and payments 02 February 2007
4.68 - Liquidator's statement of receipts and payments 02 August 2006
4.68 - Liquidator's statement of receipts and payments 23 February 2006
4.68 - Liquidator's statement of receipts and payments 23 February 2006
4.68 - Liquidator's statement of receipts and payments 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2004
RESOLUTIONS - N/A 05 August 2004
4.20 - N/A 05 August 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2004
287 - Change in situation or address of Registered Office 01 December 2003
395 - Particulars of a mortgage or charge 16 October 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit agreement 29 September 2003 Outstanding

N/A

All assets debenture 03 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.