MONACTIVE SYSTEMS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1312 June 2013 APPLICATION FOR STRIKING-OFF

View Document

10/06/1310 June 2013 APPLICATION FOR STRIKING OFF 16/05/2013

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR ADRIAN R WOLFF

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR FRANLIN HUANG

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ADRIAN WOLFF

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR TIMOTHY J TOPPIN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY FRANLIN HUANG

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WOLFF / 15/05/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

27/06/1127 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

13/07/1013 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANLIN PEI LIN HUANG / 14/06/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM WIND RIVER HOUSE 10 VISCOUNT WAY SOUTH MARSTON BUSINESS PARK SWINDON WILTSHIRE SN3 4TN

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED FRANLIN PEI LIN HUANG

View Document

02/05/082 May 2008 DIRECTOR APPOINTED STEPHEN THOMAS BAKER

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR CENTENNIAL SOFTWARE LIMITED

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY GLENN STEPHENS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 FIRST FLOOR, ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 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