ACTIVE SIGNS LIMITED



Company Documents

DateDescription
17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013

View Document

13/04/1213 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2012

View Document

15/02/1115 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2011:LIQ. CASE NO.1

View Document

07/02/117 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008770,00008953

View Document

01/10/101 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2010:LIQ. CASE NO.1

View Document

01/10/101 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2010:LIQ. CASE NO.1

View Document

26/03/1026 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

03/03/103 March 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/09/0918 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2009:LIQ. CASE NO.1

View Document

18/05/0918 May 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/05/0913 May 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

15/04/0915 April 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

15/04/0915 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/03/099 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009416,00008723

View Document

11/02/0911 February 2009 DIRECTOR RESIGNED STEVE SPACKMAN

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/01/0931 January 2009 REGISTERED OFFICE CHANGED ON 31/01/09 FROM: 24 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY RESIGNED PETER HICKSON

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

28/11/0328 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document



31/03/0231 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9527 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/01/945 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/01/945 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 16 WATLING STREET CANTERBURY KENT CT1 2UJ

View Document

05/01/935 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 RETURN MADE UP TO 04/12/91; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/09/916 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 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