ACTIVE ASSET INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCCO 156 LIMITED

View Document

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

11/05/1611 May 2016 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/04/1629 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

17/10/1517 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITTON

View Document

12/12/1212 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WHITTON / 15/05/2011

View Document

23/07/1023 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

30/01/1030 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 15/06/09 FULL LIST AMEND

View Document

30/06/0930 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WHITTON / 24/03/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BLOOD

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER LANCASHIRE M2 4LQ

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES ELTON

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLOOD / 14/05/2008

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/06/076 June 2007 COMPANY BUSINESS 24/05/07

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 76 KING STREET MANCHESTER LANCASHIRE M2 4NH

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 RETURN MADE UP TO 15/06/05; NO CHANGE OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 03/07/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 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