THE ACTIV PROJECT

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 10/07/10 NO MEMBER LIST

View Document

05/09/105 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE REVILL / 10/07/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 57 OKEHAMPTON ROAD LONDON NW10 3EN

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC STEWART ROSENFELD / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALPHONSIA EMMANUEL / 01/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC STEWART ROSENFELD / 01/02/2010

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 ANNUAL RETURN MADE UP TO 10/07/07

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/08/064 August 2006 ANNUAL RETURN MADE UP TO 10/07/06

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 ANNUAL RETURN MADE UP TO 10/07/05

View Document

05/01/055 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/08/042 August 2004 ANNUAL RETURN MADE UP TO 10/07/04

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 10/07/03

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 ANNUAL RETURN MADE UP TO 10/07/02

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

31/07/0131 July 2001 ANNUAL RETURN MADE UP TO 10/07/01

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 ANNUAL RETURN MADE UP TO 10/07/00

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/994 August 1999 ANNUAL RETURN MADE UP TO 10/07/99

View Document

06/01/996 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9815 September 1998 REGISTERED OFFICE CHANGED ON 15/09/98 FROM: 13 ODESSA ROAD LONDON NW10 5YJ

View Document

15/09/9815 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98

View Document

17/07/9817 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 DIRECTOR RESIGNED

View Document

17/07/9817 July 1998 ANNUAL RETURN MADE UP TO 10/07/98

View Document

17/07/9817 July 1998 REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 13 ODESSA ROAD LONDON NW10 5YR

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 24, LEAMINGTON ROAD VILLAS, LONDON. W11 1HS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/06/972 June 1997 ANNUAL RETURN MADE UP TO 25/03/97

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

28/02/9728 February 1997 ANNUAL RETURN MADE UP TO 25/03/96

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/08/9516 August 1995

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED

View Document

16/08/9516 August 1995 ANNUAL RETURN MADE UP TO 25/03/95

View Document

26/07/9526 July 1995 SECRETARY RESIGNED

View Document

26/07/9526 July 1995

View Document

25/07/9525 July 1995 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/06/947 June 1994 ANNUAL RETURN MADE UP TO 25/03/94

View Document

07/06/947 June 1994

View Document

07/06/947 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

03/02/943 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/93

View Document

19/07/9319 July 1993 COMPANY NAME CHANGED THE ACTIV PROJECT LIMITED CERTIFICATE ISSUED ON 20/07/93

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 ANNUAL RETURN MADE UP TO 25/03/93

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992

View Document

04/12/924 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 ALTER MEM AND ARTS 22/10/92

View Document

04/12/924 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 Resolutions

View Document

21/07/9221 July 1992 ADOPT MEM AND ARTS 24/06/92

View Document

20/07/9220 July 1992 COMPANY NAME CHANGED GOODSHIRE LIMITED CERTIFICATE ISSUED ON 21/07/92

View Document

30/04/9230 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/03/9225 March 1992 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