ACTIVOTEC SPP LIMITED

Company Documents

DateDescription
07/03/127 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/12/117 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/12/117 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2011

View Document

21/07/1121 July 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/07/1121 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2011

View Document

19/07/1119 July 2011 NOTICE OF EXTENSION OF TIME PERIOD

View Document

15/02/1115 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2011

View Document

30/09/1030 September 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/1024 September 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

16/09/1016 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED

View Document

26/07/1026 July 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EP

View Document

21/07/1021 July 2010 ALTER ARTICLES 09/07/2010

View Document

15/06/1015 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 01/10/2009

View Document

15/06/1015 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HS SECRETARIAL LIMITED / 01/10/2009

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LAING

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/07/0823 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS; AMEND

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WILLCOCKS

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH FLETCHER

View Document

01/12/071 December 2007 £ NC 1700/2250 16/11/0

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 16/11/07

View Document

01/12/071 December 2007 NC INC ALREADY ADJUSTED 16/11/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0721 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 £ NC 1300/1700 04/08/0

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 25/02/05

View Document

19/08/0519 August 2005 NC INC ALREADY ADJUSTED 04/08/05

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON SO16 7NP

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED SOUTHAMPTON POLYPEPTIDES LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

03/12/023 December 2002 S-DIV 18/11/02

View Document

03/12/023 December 2002 SUBDIVIDED 18/11/02

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED BONDCO 946 LIMITED CERTIFICATE ISSUED ON 21/10/02

View Document

21/06/0221 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0221 June 2002 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