ACTIVIST LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 APPLICATION FOR STRIKING-OFF

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 18 December 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 18 December 2008

View Document

02/09/092 September 2009 PREVSHO FROM 31/08/2009 TO 18/12/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR AND SECRETARY RESIGNED NICOLA OFFORD

View Document

25/03/0925 March 2009 DIRECTOR RESIGNED ALAN STONE

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED IAN DIERK ARNOLD

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 14 FARRINGTON WAY EASTWOOD NOTTINGHAM NG16 3BF

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: 75 NEWTOWN ROAD CARLISLE CUMBRIA CA2 7JB

View Document

03/02/093 February 2009 SECRETARY APPOINTED KAMAL DEVANI

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/08 FROM: DAVID ALLEN & CO DALMAR HOUSE BARRAS LANE ESTATE DALSTON CARLISLE CUMBRIA CA5 7NY

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 21 YETLANDS DALSTON CARLISLE CUMBRIA CA5 7PB

View Document

16/06/0116 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/06/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/06/00

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/9717 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

16/05/9716 May 1997 Incorporation

View Document

16/05/9716 May 1997 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