ACT TELECONFERENCING SOLUTIONS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Appointment of Mr Barry Louis Kasoff as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Michael Havener as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Michael Havener as a secretary on 2021-09-30

View Document

12/10/2112 October 2021 Appointment of Mr Barry Louis Kasoff as a secretary on 2021-09-30

View Document

04/08/214 August 2021 Appointment of Mr Michael Havener as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Alice Riviezzo as a secretary on 2021-08-04

View Document

04/08/214 August 2021 Appointment of Mr Michael Havener as a director on 2021-08-04

View Document

04/08/214 August 2021 Termination of appointment of Alice Riviezzo as a director on 2021-08-04

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Memorandum and Articles of Association

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

24/04/2024 April 2020 ADOPT ARTICLES 14/04/2020

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM GENESIS HOUSE 17 GODLIMAN STREET LONDON EC4V 5BD ENGLAND

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCADAMS

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MRS ALICE RIVIEZZO

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FAIRTLOUGH

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY DOMINIC FAIRTLOUGH

View Document

05/12/175 December 2017 SECRETARY APPOINTED MRS ALICE RIVIEZZO

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR KEVIN MCADAMS

View Document

11/04/1611 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TRINE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR THEODORE SCHAFFT

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE ASKINS

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR DOMINIC RAYMOD FAIRTLOUGH

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM, HYGEIA 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MS SCOTT ASKINS LEONARD / 16/10/2015

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

21/10/1421 October 2014 SECTION 519

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR EAVID EARL TRINE

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EAVID EARL TRINE / 10/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RAYMOND FAIRCLOUGH / 04/09/2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED THEODORE PAUL SCHAFFT

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR JOHN DANIEL STONE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED DOMINIC RAYMOND FAIRCLOUGH

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIE MCQUADE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SALAS

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MS SCOTT ASKINS LEONARD

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW FREDRICKSON

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 COURT ORDER CONFIRMING COMPLETION OF MERGER

View Document

09/12/119 December 2011 COURT ORDER CONFIRMING COMPLETION OF MERGER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 CBO1 NOTICE OF A CROSS BORDER MERGER INVOLVING A UK REGISTERED COMPANY

View Document

22/09/1122 September 2011 CB01 NOTICE OF A CROSS BORDER MERGER INVOLVING A UK REGISTERED COMPANY

View Document

12/08/1112 August 2011 CB01-CROSS BORDER MERGER NOTICE

View Document

08/08/118 August 2011 CBO1- CROSS BORDER MERGER NOTICE

View Document

02/08/112 August 2011 CB01 - DRAFT TERMS OF MERGER

View Document

18/07/1118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/1130 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 COMPANY NAME CHANGED ACT BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 30/12/10 STATEMENT OF CAPITAL GBP 30608

View Document

07/02/117 February 2011 29/12/10 STATEMENT OF CAPITAL GBP 30609

View Document

07/02/117 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 30609

View Document

07/02/117 February 2011 30/12/10 STATEMENT OF CAPITAL GBP 30607

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARINA BOGARD

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER SALAS / 09/02/2010

View Document

04/05/104 May 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE LYNN MCQUADE / 09/02/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MARINA BOGARD

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WESTCOAT

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM, HYGEIA 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE, ENGLAND

View Document

01/07/081 July 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK KELLY

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, HYGEIA 66 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE, ENGLAND

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM, 6TH FLOOR, QUEENS HOUSE, KYMBERLEY ROAD, HARROW, MIDDLESEX, HA1 1US

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JENNIE LYNN MCQUADE

View Document

01/07/081 July 2008 DIRECTOR APPOINTED PETER SALAS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 09/02/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

09/12/069 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0614 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0614 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0614 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

01/03/011 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/12/99

View Document

24/04/9924 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 COMPANY NAME CHANGED MULTIMEDIA AND TELECONFERENCING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/01/99

View Document

14/08/9814 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/989 April 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 ADOPT MEM AND ARTS 19/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

06/11/976 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 ALTER MEM AND ARTS 09/10/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/12/96

View Document

26/09/9626 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ALTER MEM AND ARTS 28/03/96

View Document

24/04/9624 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: ALRESFORD HOUSE, 60 WEST STREET, FARNHAM, SURREY GU9 7EH

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

07/03/967 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/96

View Document

06/03/966 March 1996 NC INC ALREADY ADJUSTED 21/02/96

View Document

06/03/966 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/03/966 March 1996 REGISTERED OFFICE CHANGED ON 06/03/96 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 £ NC 1000/1000000 21/02/96

View Document

09/02/969 February 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