ACTIVE EVACUATION SYSTEMS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/126 August 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN STEVENS / 04/04/2010

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVENS / 04/04/2010

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 1 JUBILEE STREET 3RD FLOOR SOUTH BRIGHTON EAST SUSSEX BN1 1GE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/07/0918 July 2009 DISS40 (DISS40(SOAD))

View Document

17/07/0917 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STEVENS / 04/04/2007

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY BOSTOCK

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: G OFFICE CHANGED 02/05/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

04/04/074 April 2007 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