ACTIVE TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/11/1321 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/06/1321 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2013

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY HOWELL

View Document

10/01/1310 January 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN BENSLEY

View Document

18/12/1218 December 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/12/1214 December 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL, NORWICH NORWICH NR14 8FB

View Document

30/11/1230 November 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL AMOS

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JOHN HOWELL / 05/10/2012

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEFIELD

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MARTYN JOHN BENSLEY

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR PAUL JOHN AMOS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR ANTONY JOHN HOWELL

View Document

24/02/1124 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/1117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WHITEFIELD / 10/03/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: SUMMERFIELDS, GREEN LANE ROCKLAND ALL SAINTS ATTLEBOROUGH NORFOLK NR17 1UA

View Document

13/02/0713 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL, NORWICH NORFOLK NR14 8FB

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 1D LANGLEY ROAD, CHEDGRAVE NORWICH NORFOLK NR14 6JA

View Document

23/02/0623 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 13 SNOWS HILL, CHEDGRAVE NORWICH NORFOLK NR14 6HY

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 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