ACTIONFILE LTD

01502884
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
05 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
05 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
15 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Feb 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Feb 2017 resolution Resolution 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
20 May 2015 annual-return Annual Return 5 Buy now
20 May 2015 officers Termination of appointment of director (Christopher John Tossell) 1 Buy now
20 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 May 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
11 Jun 2014 officers Termination of appointment of secretary (Simon Smith) 2 Buy now
27 May 2014 officers Appointment of director (Christopher John Tossell) 3 Buy now
27 May 2014 officers Appointment of director (Mr Adam John Witherow Brown) 3 Buy now
27 May 2014 officers Termination of appointment of director (Robert Geismann) 2 Buy now
27 May 2014 officers Termination of appointment of director (John Farrugia) 2 Buy now
27 May 2014 officers Termination of appointment of director (John Grech) 2 Buy now
27 May 2014 officers Termination of appointment of director (Rachel Moffat) 2 Buy now
27 May 2014 officers Termination of appointment of director (Simon Smith) 2 Buy now
27 May 2014 officers Termination of appointment of director 2 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 May 2014 resolution Resolution 1 Buy now
02 Apr 2014 incorporation Memorandum Articles 15 Buy now
22 Jan 2014 annual-return Annual Return 10 Buy now
28 Aug 2013 resolution Resolution 3 Buy now
28 Aug 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Aug 2013 accounts Annual Accounts 7 Buy now
01 Feb 2013 annual-return Annual Return 10 Buy now
16 Apr 2012 accounts Annual Accounts 7 Buy now
24 Jan 2012 annual-return Annual Return 10 Buy now
17 May 2011 accounts Annual Accounts 7 Buy now
11 May 2011 officers Appointment of director (Rachel Moffat) 3 Buy now
21 Jan 2011 annual-return Annual Return 9 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 annual-return Annual Return 7 Buy now
29 Sep 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
23 Feb 2009 accounts Annual Accounts 8 Buy now
18 Feb 2009 annual-return Return made up to 20/01/09; full list of members 7 Buy now
18 Dec 2008 officers Director appointed john farrugia logged form 2 Buy now
16 May 2008 officers Director appointed john carmel grech 2 Buy now
14 May 2008 annual-return Return made up to 20/01/08; full list of members 5 Buy now
13 May 2008 officers Appointment terminated secretary jean whaley 1 Buy now
13 May 2008 officers Appointment terminated director william whaley 1 Buy now
13 May 2008 officers Director appointed robert geismann 2 Buy now
13 May 2008 officers Secretary appointed simon glen smith 2 Buy now
06 May 2008 capital Ad 22/02/08\gbp si 5@0.5=2.5\gbp ic 75/77.5\ 2 Buy now
06 May 2008 capital Nc inc already adjusted 22/02/08 1 Buy now
06 May 2008 resolution Resolution 18 Buy now
06 May 2008 capital Gbp nc 100/75\22/02/08 1 Buy now
06 May 2008 officers Director appointed simon glen smith 1 Buy now
06 May 2008 officers Director's change of particulars / william whaley / 26/03/2008 1 Buy now
02 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
11 Feb 2008 officers Director's particulars changed 1 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
11 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Nov 2007 resolution Resolution 1 Buy now
16 Nov 2007 capital £ ic 100/75 19/10/07 £ sr 50@.5=25 1 Buy now
30 Oct 2007 accounts Annual Accounts 8 Buy now
26 Sep 2007 officers Secretary resigned 1 Buy now
26 Sep 2007 officers New secretary appointed 2 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: 7 daltongate business centre ulverston cumbria LA12 7AJ 1 Buy now
13 Sep 2007 resolution Resolution 1 Buy now
22 Jan 2007 annual-return Return made up to 20/01/07; full list of members 2 Buy now
06 Dec 2006 accounts Annual Accounts 7 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: unit 25 trinity enterprise centr e furness business park ironwork s road barrow in furness cumbria LA14 2PN 1 Buy now
28 Jul 2006 officers Secretary's particulars changed 1 Buy now
23 Jan 2006 annual-return Return made up to 20/01/06; full list of members 2 Buy now
02 Nov 2005 officers Director's particulars changed 1 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
28 Jan 2005 annual-return Return made up to 20/01/05; full list of members 6 Buy now
04 Nov 2004 accounts Annual Accounts 7 Buy now
20 Oct 2004 officers Director's particulars changed 1 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers Secretary resigned 2 Buy now
27 Jan 2004 annual-return Return made up to 20/01/04; full list of members 6 Buy now
19 Dec 2003 accounts Annual Accounts 7 Buy now
25 Jan 2003 annual-return Return made up to 20/01/03; full list of members 6 Buy now
08 Nov 2002 accounts Annual Accounts 7 Buy now
15 Mar 2002 annual-return Return made up to 20/01/02; full list of members 6 Buy now
29 Oct 2001 accounts Annual Accounts 7 Buy now
06 Jun 2001 accounts Annual Accounts 6 Buy now
13 Feb 2001 annual-return Return made up to 20/01/01; full list of members 6 Buy now
02 Jan 2001 address Registered office changed on 02/01/01 from: 6 daltongate business centre ulverston cumbria LA12 7AJ 1 Buy now
27 Nov 2000 officers Director resigned 1 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 1 canalside house tramway road banbury oxfordshire OX16 5TB 1 Buy now
07 Apr 2000 annual-return Return made up to 20/01/00; full list of members 6 Buy now
16 Feb 2000 accounts Annual Accounts 6 Buy now
24 May 1999 officers Director resigned 1 Buy now
10 May 1999 accounts Annual Accounts 7 Buy now
15 Feb 1999 annual-return Return made up to 20/01/99; full list of members 6 Buy now
20 Feb 1998 annual-return Return made up to 20/01/98; change of members 6 Buy now
10 Feb 1998 accounts Annual Accounts 6 Buy now
02 Dec 1997 officers Director resigned 2 Buy now
23 Jun 1997 accounts Annual Accounts 7 Buy now