ACTIVITIES DIRECT LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/08/111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MRS MARY RILEY YOUD

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JAYES

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, SECRETARY SALLY JAYES

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER JAYES / 16/07/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM C/O UHY HACKER YOUNG 1ST FLOOR PRMBROOK HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM WREXHAM LL13 7YT

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN JAYES / 16/07/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM BRYN ESTYN EAST STREET LLANGOLLEN DENBIGHSHIRE LL20 8RB

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED SALLY ANN JAYES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM CAMHELYG ISAF PANDY LLANGOLLEN LL20 7PB

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 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