ACTIONFORMAT LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 29 May 2015

View Document

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 29 May 2014

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR KELLY ROWLAND

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR RICHARD JOHN SAFADI

View Document

29/05/1529 May 2015 Annual accounts for year ending 29 May 2015

View Accounts

15/05/1515 May 2015 PREVSHO FROM 30/05/2014 TO 29/05/2014

View Document

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

27/10/1427 October 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

29/05/1429 May 2014 Annual accounts for year ending 29 May 2014

View Accounts

01/04/141 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCCOURT

View Document

30/08/1230 August 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MISS KELLY ROWLAND

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR KELLY ROWLAND

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR FRANCIS JOSEPH SWEENY MCCOURT

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 108 WALTER ROAD SWANSEA SA1 5QQ

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELLY JAYNE ROWLAND / 07/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/09 FROM: GISTERED OFFICE CHANGED ON 26/06/2009 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND

View Document

13/04/0913 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 DIRECTOR APPOINTED KELLY JAYNE ROWLAND

View Document

07/01/097 January 2009 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