ACTIVAT LIMITED

Company Documents

DateDescription
05/10/135 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/07/135 July 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
JUNIPER HOUSE THE DRIVE
WARLEY HILL BUSINESS PARK
BRENTWOOD
CM13 3BE

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM:
9 BECMEAD AVENUE
STREATHAM
LONDON
SW16 1UN

View Document

11/04/0511 April 2005 APPOINTMENT OF LIQUIDATOR

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM:
3A BARRHILL ROAD
UNIT 1 BARRHILL ROAD
STREATHAM
SW2 4RJ

View Document

07/12/047 December 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

09/11/049 November 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/10/0412 October 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/10/0412 October 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/04/0420 April 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/04/0420 April 2004 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/04/0420 April 2004 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/0410 March 2004 APPLICATION FOR STRIKING-OFF

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM:
21 ST FAITHS ROAD
LONDON
SE21 8JD

View Document

06/09/016 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/019 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/06/9928 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM:
19 ST FAITHS ROAD
TULSE HILL
LONDON
SE21 8JD

View Document

21/08/9821 August 1998 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9721 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9719 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

23/08/9623 August 1996 Incorporation

View Document

23/08/9623 August 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