ACTIVE CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
11/08/1511 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1530 July 2015 APPLICATION FOR STRIKING-OFF

View Document

25/06/1525 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
CHARTWELL HOUSE ST. PAULS SQUARE
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 2EF
ENGLAND

View Document

15/08/1315 August 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/06/135 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE POWELL

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MR DANIEL JAMES SULLIVAN

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE POWELL

View Document

22/08/1222 August 2012 COMPANY NAME CHANGED HELIX FLEET SUPPORT LIMITED CERTIFICATE ISSUED ON 22/08/12

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 2 SHOTTERY BROOK OFFICE PARK TIMOTHY BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

27/05/0827 May 2008 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