ACTIVE DIRECT LIMITED

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/141 April 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/11/1315 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2013

View Document

02/11/122 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/11/122 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 1-5 CLERKENWELL ROAD LONDON EC1M 5PA

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOFFAT CLAYTON / 22/03/2011

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/09/1119 September 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 4TH FLOOR 1-5 CLERKENWELL ROAD LONDON EC1M 5PA

View Document

15/04/1115 April 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 3RD FLOOR DUNSTAN HOUSE 14A ST CROSS STREET LONDON EC1N 8XA

View Document

10/02/1010 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/08/0721 August 2007 FIRST GAZETTE

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 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