ACTIV COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1026 April 2010 APPLICATION FOR STRIKING-OFF

View Document

19/11/0919 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 17/07/08; CHANGE OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/09/0713 September 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: G OFFICE CHANGED 14/05/07 MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 � IC 280000/95000 09/11/05 � SR 185000@1=185000

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/10/057 October 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

07/10/057 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/12/0410 December 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

09/10/029 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

09/10/029 October 2002 NC INC ALREADY ADJUSTED 31/12/97

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS; AMEND

View Document

09/10/029 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/99

View Document

09/10/029 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

09/10/029 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/98

View Document

09/10/029 October 2002 � NC 100000/300000 31/12

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 NC INC ALREADY ADJUSTED 01/09/97

View Document

15/09/9815 September 1998 NC INC ALREADY ADJUSTED 01/09/97

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/07/982 July 1998 COMPANY NAME CHANGED WORLDQUEST NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 03/07/98

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 THIRD FLOOR REAR ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

17/09/9717 September 1997 S95; AGREEMENT 01/09/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 01/09/97

View Document

17/09/9717 September 1997 � NC 1000/100000 01/09/97

View Document

17/09/9717 September 1997 ADOPT MEM AND ARTS 01/09/97

View Document

17/09/9717 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED SITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: G OFFICE CHANGED 02/09/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 COMPANY NAME CHANGED PACKETADAPT LIMITED CERTIFICATE ISSUED ON 21/08/96

View Document

17/07/9617 July 1996 Incorporation

View Document

17/07/9617 July 1996 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