ACTION IN MANAGEMENT LIMITED

Company Documents

DateDescription
05/02/105 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/095 November 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/03/0926 March 2009 PREVSHO FROM 31/03/2009 TO 07/11/2008

View Document

12/11/0812 November 2008 SPECIAL RESOLUTION TO WIND UP

View Document

12/11/0812 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/11/0812 November 2008 DECLARATION OF SOLVENCY

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR REFORM PLACE NORTH ROAD DURHAM CO DURHAM DH1 4RZ

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 ARTICLES OF ASSOCIATION

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/04/0330 April 2003 £ IC 840/600 10/04/03 £ SR 240@1=240

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0330 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/0330 April 2003 £ IC 1000/840 05/04/03 £ SR 160@1=160

View Document

09/12/029 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 £ NC 1000/50000 21/12/00

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 21/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ADOPT ARTICLES 15/12/00

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/07/007 July 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/04/0012 April 2000 REGISTERED OFFICE CHANGED ON 12/04/00 FROM: THE BREWERY CASTLE EDEN HARTLEPOOL CO DURHAM TS27 4SX

View Document

29/12/9929 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

31/12/9831 December 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 Incorporation

View Document

02/12/972 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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