ACTIVE SERVICING LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/105 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRED SPRY / 01/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: G OFFICE CHANGED 06/02/01 11 CHALICE COURT HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4TA

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 Incorporation

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