ACTIVE SECURITIES LIMITED

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

08/01/228 January 2022 Administrator's progress report

View Document

04/01/224 January 2022 Notice of extension of period of Administration

View Document

17/11/2117 November 2021 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 20 Midtown 20 Procter Street Holborn WC1V 6NX to C/O Harrisons Business & Insolvency(London)Limited Westgate House 9 Holborn Holborn EC1N 2LL on 2021-11-17

View Document

05/07/215 July 2021 Administrator's progress report

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

09/12/199 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008765

View Document

09/12/199 December 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008765,00008897,00008716

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE CHARLES MORDIN / 01/01/2016

View Document

29/01/1629 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 AUDITOR'S RESIGNATION

View Document

10/12/1510 December 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HANNAY / 12/12/2013

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/10/1425 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1427 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY MARK GRANTHAM

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1318 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/126 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES GRANTHAM / 27/09/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HANNAY / 11/01/2010

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MARK JAMES HANNAY

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE CHARLES MORDIN / 10/01/2010

View Document

31/03/1031 March 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/106 February 2010 REGISTERED OFFICE CHANGED ON 06/02/2010 FROM 305 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK GRANTHAM / 16/02/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORDIN / 12/01/2009

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MORDIN / 04/07/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 331 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

12/11/0712 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 332 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TD

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 601 SPICE QUAY HEIGHTS 32 SHAD THAMES LONDON SE1 2YL

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 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