ACTIVE ELECTRICAL ENGINEERING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/11/102 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANA-MARIA ENE / 02/11/2010

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AURELIAN ENE / 02/11/2010

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM FLAT 4 ASH COURT 171 MAYBANK ROAD LONDON E18 1EN ENGLAND

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 21 WESTVIEW DRIVE WOODFORD GREEN ESSEX IG8 8LX UNITED KINGDOM

View Document

21/08/1021 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / AURELIAN ENE / 31/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / AURELIAN ENE / 02/12/2008

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / ANA-MARIA ENE / 02/12/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/08 FROM: GISTERED OFFICE CHANGED ON 03/11/2008 FROM 19 WATERVIEW HOUSE CARR STREET LONDON E14 7SX

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: G OFFICE CHANGED 07/11/06 66 LYNMOUTH ROAD LONDON E17 8AQ

View Document

07/12/057 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 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