PRO-ACTIVATE CONSULTING LIMITED

Company Documents

DateDescription
05/05/105 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/02/105 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/02/105 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2010

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN MARTIN

View Document

28/03/0928 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/03/0928 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

28/03/0928 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM DORMERS CHEQUER LANE REDBOURN HERTS AL3 7NH

View Document

05/01/095 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 49 HARPENDEN ROAD ST ALBANS HERTFORDSHIRE A23 6BJ

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/11/0525 November 2005

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED IT ENTERPRISE PLUS LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 7 HARNESS WAY ST. ALBANS HERTS AL4 9HA

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 2ND FLOOR 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 Incorporation

View Document

26/10/0126 October 2001 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