Advanced company searchLink opens in new window

ACTIONTRACK SERVICES LIMITED

Company number 04630983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2011 DS01 Application to strike the company off the register
26 Aug 2011 TM01 Termination of appointment of Peter Howes as a director
26 Aug 2011 TM01 Termination of appointment of Neilson Mackay as a director
26 Aug 2011 TM02 Termination of appointment of Peter Dann as a secretary
26 Aug 2011 AP01 Appointment of Mr Peter James Howes as a director
26 Aug 2011 AP01 Appointment of Mr Olivier Laille Tehio as a director
26 Aug 2011 AP01 Appointment of Mr Krishan Dahoe as a director
28 Feb 2011 AA Total exemption full accounts made up to 31 December 2009
25 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 94.74
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AP01 Appointment of Dino Koutrouki as a director
25 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Aug 2009 225 Accounting reference date extended from 22/09/2009 to 31/12/2009 Alignment with Parent or Subsidiary
08 Aug 2009 288a Secretary Appointed Peter Charles Dann Logged Form
25 Mar 2009 288b Appointment Terminate, Director Peter Charles Dann Logged Form
25 Mar 2009 288b Appointment Terminated Director royston cole
25 Mar 2009 288a Director appointed dr neilson angus mackay
05 Mar 2009 363a Return made up to 08/01/09; full list of members
12 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2008 AA Full accounts made up to 28 September 2008
17 Nov 2008 288b Appointment Terminated Director peter chisholm
16 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1