ACTION CHALLENGE 2008 LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/116 April 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RISLEY / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/07/097 July 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

05/03/095 March 2009 SECRETARY APPOINTED CURZON SECRETARIES LIMITED

View Document

05/03/095 March 2009 SECRETARY RESIGNED CURZON REGISTRARS LIMITED

View Document

02/03/092 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: UNIT A216 22-24 HIGHBURY GROVE HIGHBURY LONDON N5 2EA

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/08 FROM: CTA BUSINESS CENTRE 17 BENTINCK STREET MARYLEBONE LONDON W1U 2ES

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED ACTION CHALLENGE CORPORATES LIM ITED CERTIFICATE ISSUED ON 19/02/08

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: FOUR WINDS, LONELY ROAD PULHAM ST MARY DISS IP21 4XZ

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 SECRETARY 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