ACTIVE EVENT CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/1327 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
27/11/1227 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
14/03/1214 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
02/02/122 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER WATSON / 02/02/2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/03/1128 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
02/03/102 March 2010 | TERMINATE SEC APPOINTMENT |
01/03/101 March 2010 | SECRETARY APPOINTED SIMON HELLEWELL |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/12/048 December 2004 | NEW SECRETARY APPOINTED |
08/12/048 December 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/06/0424 June 2004 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: G OFFICE CHANGED 24/06/04 C/O D A WILLIAMSON & CO ABACUS HOUSE 193 OLD STREET, ASHTON UNDER LYNE, LANCASHIRE OL6 7SR |
17/04/0417 April 2004 | DIRECTOR RESIGNED |
17/04/0417 April 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/03/0431 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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