ACTIVE SERVE LIMITED

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN POIRAZI / 09/01/2012

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/01/1126 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN POIRAZI / 09/01/2010

View Document

09/04/109 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY GUROL AKDENIZ

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/01/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/02/0412 February 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 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