ACTIVE DATA 2000 LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 STRUCK OFF AND DISSOLVED

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 APPOINTMENT TERMINATED, SECRETARY ERIC SMITH

View Document

31/10/1031 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/07/06; NO CHANGE OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS BRIGHT APINOKO

View Document

21/04/0921 April 2009 SECRETARY'S PARTICULARS ERIC SMITH

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 76 TUBBS ROAD LONDON NW10 4RE

View Document

21/04/0921 April 2009 SECRETARY RESIGNED SHAZA SAYEED

View Document

17/02/0917 February 2009 First Gazette

View Document

04/09/084 September 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

20/11/0320 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/10/0322 October 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH

View Document

21/07/9821 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9821 July 1998 Incorporation

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