ACTIVE INDUSTRIAL ENGINEERING LIMITED

Company Documents

DateDescription
03/10/173 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/07/1718 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1710 July 2017 APPLICATION FOR STRIKING-OFF

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WHINRAY

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM
GENESIS CENTRE INNOVATION WAY
STOKE ON TRENT
ST6 4BF

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNELL

View Document

05/12/165 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOTTING

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD BOTTING

View Document

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LLOYD

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS LLOYD

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD ANTONY BENNELL

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY BOTTING

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR IAN WILLIAM WHINRAY

View Document

05/09/145 September 2014 SECRETARY APPOINTED MR RICHARD ANTHONY BOTTING

View Document

05/09/145 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA LOUISE LLOYD / 01/07/2013

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JANE LLOYD / 01/07/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES LLOYD / 01/07/2013

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES LLOYD / 01/07/2012

View Document

12/06/1212 June 2012 ARTICLES OF ASSOCIATION

View Document

09/05/129 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/129 May 2012 DELETE MEMORANDUM 30/04/2012

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 01/12/10 STATEMENT OF CAPITAL GBP 370000

View Document

30/09/1130 September 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE LLOYD / 01/01/2011

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED ACTIVE INDUSTRIAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/104 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM RADWAY HOUSE RADWAY GREEN BUSINESS PARK CREWE CHESHIRE CW2 5PR

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

15/04/0915 April 2009 SECRETARY APPOINTED FRANCIS JANE LLOYD

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY BRIAN LLOYD

View Document

31/10/0831 October 2008 COMPANY NAME CHANGED ACTIVE INTEGRATED SUPPLY LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 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