ACTIVE ANSWER LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

29/05/0929 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME MACKAY

View Document

21/07/0821 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: G OFFICE CHANGED 19/07/00 11 NEATH WAY CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4SU

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

10/05/0010 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 Incorporation

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