ACTION CAN LIMITED

Company Documents

DateDescription
26/01/1826 January 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/10/1726 October 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM DIXON CLOSE OLD BOSTON TRADING ESTATE HAYDOCK ST HELENS MERSEYSIDE WA11 9SF

View Document

19/05/1719 May 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1719 May 2017 DECLARATION OF SOLVENCY

View Document

19/05/1719 May 2017 SPECIAL RESOLUTION TO WIND UP

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR WILL MCALISTER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SCOTT GREY

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR NINO DIPIETRO

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARRITY

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR BRUNO HEREMAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARRITY

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY ALAN WHITE

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY APPOINTED MR ALAN GEOFFREY WHITE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE GARRITY

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE GARRITY

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/116 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GARRITY / 19/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARD GARRITY / 19/12/2009

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE GARRITY / 19/12/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ALTER ARTICLES 26/03/2008

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/87

View Document

16/03/8816 March 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 100 FETTER LANE LONDON EC4A 1DD

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/86

View Document

10/06/8710 June 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

12/05/8712 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/12/8630 December 1986 REGISTERED OFFICE CHANGED ON 30/12/86 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE2 4EE

View Document

03/12/863 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8627 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

21/10/8621 October 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986 REGISTERED OFFICE CHANGED ON 18/10/86 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

26/07/8626 July 1986 NEW DIRECTOR APPOINTED

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

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