- Company Overview for ACTION TECHNICAL SOFTWARE LIMITED (03042456)
- Filing history for ACTION TECHNICAL SOFTWARE LIMITED (03042456)
- People for ACTION TECHNICAL SOFTWARE LIMITED (03042456)
- Charges for ACTION TECHNICAL SOFTWARE LIMITED (03042456)
- More for ACTION TECHNICAL SOFTWARE LIMITED (03042456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2014 | TM01 | Termination of appointment of Graham Kitchen as a director | |
11 Jul 2014 | AP01 | Appointment of Mr David Sharpe as a director | |
11 Jul 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | TM02 | Termination of appointment of Simon Boyle as a secretary | |
11 Jul 2014 | TM01 | Termination of appointment of Simon Boyle as a director | |
24 Mar 2014 | CERTNM |
Company name changed action technical services LIMITED\certificate issued on 24/03/14
|
|
24 Mar 2014 | CONNOT | Change of name notice | |
19 Feb 2014 | CONNOT | Change of name notice | |
24 Jan 2014 | AP01 | Appointment of Mr Graham Kitchen as a director | |
24 Jan 2014 | AP03 | Appointment of Mr Simon Boyle as a secretary | |
24 Jan 2014 | TM02 | Termination of appointment of Trevor Adams as a secretary | |
24 Jan 2014 | TM01 | Termination of appointment of Yvonne Hunt as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Trevor Adams as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Roger Hunt as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Heather Adams as a director | |
24 Jan 2014 | AP01 | Appointment of Mr Simon Boyle as a director | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
15 Mar 2013 | CH01 | Director's details changed for Mr Trevor Adams on 15 March 2013 | |
15 Mar 2013 | CH03 | Secretary's details changed for Mr Trevor Adams on 15 March 2013 | |
15 Mar 2013 | CH01 | Director's details changed for Heather Adams on 15 March 2013 | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders |