ACTIVATE CONSULTING LIMITED

Company Documents

DateDescription
15/01/1615 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1515 October 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

15/09/1415 September 2014 ORDER OF COURT TO WIND UP

View Document

26/09/1326 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

20/07/1220 July 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual return made up to 1 March 2011 with full list of shareholders

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

10/05/1010 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2006

View Document

12/04/1012 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/04/1011 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KANWALJIT KAUR WASU / 09/04/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM THE FINANCE CENTRE 34A SOUTHGATE SLEAFORD LINCOLNSHIRE NG34 7RY

View Document

26/03/0726 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN6 1ED

View Document

22/10/0222 October 2002 COMPANY NAME CHANGED TURBO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/10/02

View Document

01/03/021 March 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