ACTIVE CREDIT MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

14/07/2014 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART NAHUM JACOBS / 31/12/2017

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1528 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/03/132 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/02/1122 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/02/1020 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/01/9528 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/09/947 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/03/94

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED AMAREL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 REGISTERED OFFICE CHANGED ON 08/09/93 FROM: 125 SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1AG

View Document

10/02/9310 February 1993 REGISTERED OFFICE CHANGED ON 10/02/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/01/9325 January 1993 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