ACCENTURE SYSTEMS INTEGRATION LIMITED

  • Company statusdissolved
  • Company No07472296
  • Age14 years 7 months Incorporated 16 December 2010
  • Officers0

Address

2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

ACCENTURE SYSTEMS INTEGRATION LIMITED is an dissolved company incorporated on 16 December 2010 and based in Maidenhead. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 08 Feb 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 08 Nov 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 27 Jun 2022

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 01 Jul 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 29 Jun 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 30 Jun 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 09 Jul 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 07 Jun 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 29 May 2018

Liquidation Voluntary Removal Of Liquidator By Court

7 Years Ago on 29 May 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 29 May 2017

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 19 May 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 16 May 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 16 May 2016

Resolution

9 Years Ago on 16 May 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 13 Jan 2016

Change Person Director Company With Change Date

9 Years Ago on 13 Jan 2016

Certificate Change Of Name Company

10 Years Ago on 31 Jul 2015

Mortgage Satisfy Charge Full

10 Years Ago on 19 May 2015

Termination Director Company With Name Termination Date

10 Years Ago on 11 May 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 11 May 2015

Termination Secretary Company With Name Termination Date

10 Years Ago on 11 May 2015

Appoint Person Director Company With Name Date

10 Years Ago on 11 May 2015

Appoint Person Director Company With Name Date

10 Years Ago on 11 May 2015

Termination Director Company With Name Termination Date

10 Years Ago on 11 May 2015

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FETHERSTON-DILKE, Timothy Hughdirector Jun 195805 May 2015
ROWE, Patrick Brian Francisdirector Nov 196405 May 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.