ACTION INFORMATION MANAGEMENT LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/07/1122 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 SECRETARY APPOINTED MR ROB CLAY

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY ANN EDMUNDS

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PETER BELL / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANN EDMUNDS / 01/10/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 REDUCE ISSUED CAPITAL 26/05/2009

View Document

02/06/092 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 02/06/09

View Document

02/06/092 June 2009 STATEMENT BY DIRECTORS

View Document

02/06/092 June 2009 SOLVENCY STATEMENT DATED 26/05/09

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PAGE

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN BROCK

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED DR CHARLES PETER BELL

View Document

05/08/085 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 � NC 250000/1000000 15/1

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 15/12/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/0615 November 2006 AUDITOR'S RESIGNATION

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0613 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 129 DEVIZES ROAD HILPERTON TROWBRIDGE WILTSHIRE BA14 7SZ

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/07/0529 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/12/999 December 1999 COMPANY NAME CHANGED ACTION INFORMATION (MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 10/12/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/08/969 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/07/9524 July 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/11/9423 November 1994 S386 DISP APP AUDS 12/10/94

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/09/9216 September 1992 RETURN MADE UP TO 13/07/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991

View Document

20/07/9020 July 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

15/07/8815 July 1988 NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

29/12/8429 December 1984 ALLOTMENT OF SHARES

View Document

17/09/8417 September 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/09/84

View Document

14/06/8414 June 1984 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