AKTIV COMPUTER PRODUCTS LIMITED

Company Documents

DateDescription
28/04/1128 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1128 January 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM SUITE 306 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM GRICES YARD, STATION ROAD OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9BN

View Document

15/07/0815 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/07/088 July 2008 ORDER OF COURT TO WIND UP

View Document

08/07/088 July 2008 INSOLVENCY:MISCELLANEOUS ;-NOTCH FORM OR NOTTINGHAM

View Document

02/07/082 July 2008 ORDER OF COURT TO WIND UP

View Document

14/05/0814 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: GRICES YARD STATION ROAD OLLERTON NEWARK NOTTS NG22 9BN

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: UNIT 1 CLARENDON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0520 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: UNITS 2 AND 3 CLARENDON COURT MANNERS IND EST ILKESTON DERBYSHIRE DE7 8EF

View Document

06/12/046 December 2004 RETURN MADE UP TO 18/04/04; NO CHANGE OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 18/04/03; NO CHANGE OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/03/0016 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/00

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: UNIT 2 & 3 CLARENDON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

05/08/995 August 1999 RETURN MADE UP TO 18/04/99; CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: UNIT 1 LYNDAL COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8YA

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/11/977 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/97

View Document

11/07/9711 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

11/07/9711 July 1997 NC INC ALREADY ADJUSTED 30/06/97

View Document

11/07/9711 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

11/07/9711 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

11/07/9711 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/97

View Document

11/07/9711 July 1997 £ NC 100/19000 30/06/97

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/06/97

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 COMPANY NAME CHANGED RIVERPATH LIMITED CERTIFICATE ISSUED ON 29/07/96

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL

View Document

24/07/9624 July 1996

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

18/04/9618 April 1996 Incorporation

View Document

18/04/9618 April 1996 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