ACTIVE STUDIES LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1017 June 2010 APPLICATION FOR STRIKING-OFF

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/105 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0012 April 2000 COMPANY NAME CHANGED MAINMODE SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/04/00

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: G OFFICE CHANGED 28/03/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/03/0021 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 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