ACTIV8 SYSTEM SERVICES LIMITED

Company Documents

DateDescription
28/08/1528 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD REED / 10/01/2015

View Document

20/05/1520 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
BRETTON HOUSE FARM BRETTON LANE
BRETTON
CHESTER
CH4 0DW
GREAT BRITAIN

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM
6 AUGUSTA OAKS
GRIMSBY
SOUTH HUMBERSIDE
DN34 4UG

View Document

28/07/1428 July 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM
10 THE SPINNEY
MIDDLETON ST GEORGE
DARLINGTON
COUNTY DURHAM
DL2 1HD

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/07/129 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD REED / 01/10/2009

View Document

26/06/1026 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/10/0619 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: G OFFICE CHANGED 07/06/05 FERNDALE FARM MANOR ROAD FARNLEY TYAS HUDDERSFIELD WEST YORKSHIRE HD4 6UL

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: G OFFICE CHANGED 02/06/05 3 MARLBOROUGH ROAD LANCING SUSSEX BN15 8UF

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 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