1ST ACTION MAINTENANCE LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/137 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/12/1214 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2012

View Document

07/10/117 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/10/117 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/10/117 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008767,00008818

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM UNIT 15 BELVUE BUSINESS CENTRE, BELVUE ROAD NORTHOLT MIDDLESEX UB5 5QQ UNITED KINGDOM

View Document

14/09/1114 September 2011 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/09/1113 September 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY APPOINTED MR JOHN PETER SCOTT

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNE MOLLOY

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM ACTION HOUSE 31 CUMBERLAND BUSINESS PARK CUMBERLAND AVENUE, LONDON NW10 7RT

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR RESIGNED MICHAEL JOYCE

View Document

12/08/0812 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/06/014 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/014 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: ACTION HOUSE 31 CUMBERLAND BUSINESS PARK, CUMBERLAND, LONDON NW10 7RT

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 25 HALLOWELL ROAD NORTHWOOD MIDDLESEX HA6 1DT

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 28/05/99

View Document

21/06/9921 June 1999 � NC 100/5000 28/05/9

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9512 May 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