ACTIVISTA.COM LIMITED

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

08/12/088 December 2008 PREVSHO FROM 31/03/2008 TO 29/02/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 ACC. REF. DATE SHORTENED FROM 07/09/00 TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/99

View Document

22/06/0022 June 2000 COMPANY NAME CHANGED CORPORATE TECHNOLOGY WORLD LIMIT ED CERTIFICATE ISSUED ON 23/06/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/98

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED MAGNITUDE LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 7 AVENUE VICTORIA ROUNDHAY LEEDS WEST YORKSHIRE LS8 1JE

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 COMPANY NAME CHANGED BUTTERFLY DESIGNS LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/96

View Document

03/10/973 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/97

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 11/13 ALEXANDRA ROAD HEMEL HEMPSTEAD HP2 5BS

View Document

07/08/977 August 1997 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995

View Document

28/09/9528 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 EXEMPTION FROM APPOINTING AUDITORS 07/09/95

View Document

11/09/9511 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 07/09/95

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 07/09

View Document

11/09/9511 September 1995 ADOPT MEM AND ARTS 07/09/95

View Document

11/09/9511 September 1995 REGISTERED OFFICE CHANGED ON 11/09/95 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

19/07/9519 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9519 July 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company