ACTIVE8 SOLUTIONS LTD

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1520 July 2015 APPLICATION FOR STRIKING-OFF

View Document

25/03/1525 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/07/1415 July 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENRY LUNGRIN / 29/04/2014

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
FLAT A SEABRIDGE HALL 225 SEABRIDGE LANE
CLAYTON
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 3LS
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED ADIL DIRAR

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BERRY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED GEORGE FREDRICK BERRY

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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