ACTIVATOR PRODUCTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

16/12/2416 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

16/12/2416 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-06

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/10/2221 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-04-30

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/02/143 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

30/01/1330 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

03/08/113 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011

View Document

31/01/1131 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

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

View Document

02/09/082 September 2008 SECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MELLORS

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT MELLORS / 13/08/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
GRENVILLE COURT
BRITWELL ROAD
BURNHAM
BUCKINGHAMSHIRE
SL1 8DF

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 AUDITOR'S RESIGNATION

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM:
30 RAILWAY STREET
HERTFORD
HERTFORDSHIRE SG14 1BA

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 08/12/04

View Document

14/01/0514 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
15-19 CAVENDISH PLACE
LONDON
W1G 0DD

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

24/04/0124 April 2001 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