ACTIVITY BENCHMARKING LIMITED

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

04/12/094 December 2009 19/05/08 NO CHANGES AMEND

View Document

18/11/0918 November 2009 DISS40 (DISS40(SOAD))

View Document

17/11/0917 November 2009 Annual return made up to 19 May 2009 with full list of shareholders

View Document

06/11/096 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/09/0725 September 2007 � IC 30000/29800 21/06/07 � SR 200@1=200

View Document

25/09/0725 September 2007 19/05/07 MEM CHANGES NOF AMEND

View Document

01/09/071 September 2007 REGISTERED OFFICE CHANGED ON 01/09/07 FROM: G OFFICE CHANGED 01/09/07 CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA

View Document

21/08/0721 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0721 August 2007 SECTION 320 PURCHASE SH 21/06/07

View Document

21/08/0721 August 2007 AGREEMENT 21/06/07

View Document

21/08/0721 August 2007 SECTION 320 PURCHASE SH 21/06/07

View Document

21/08/0721 August 2007 � NC 1000/31000 21/06/

View Document

21/08/0721 August 2007 NC INC ALREADY ADJUSTED 21/06/07

View Document

17/08/0717 August 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 � IC 285/200 15/12/06 � SR 85@1=85

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 75 SHEEN LANE EAST SHEEN LONDON SW14 8AD

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/08/998 August 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ADOPT MEM AND ARTS 30/06/99

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/03/992 March 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FIRST GAZETTE

View Document

06/05/986 May 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9719 May 1997 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