ACTIONABLEDATA LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/119 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1125 November 2011 APPLICATION FOR STRIKING-OFF

View Document

24/09/1124 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 CURRSHO FROM 30/09/2011 TO 31/07/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHONA ELIZABETH JOHNSTON / 02/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 SECRETARY APPOINTED DR EWEN CUMMINS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH JOHNSTON

View Document

27/10/0927 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: FLAT 2/1 46 POLWARTH STREET GLASGOW G12

View Document

27/09/0527 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: BRECHIN TINDAL OATTS 48 ST VINCENT STREET GLASGOW G2 5HS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 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