- Company Overview for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- Filing history for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- People for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- Charges for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
- More for ACTIVE INDUSTRIAL ENGINEERING LIMITED (06312932)
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) |
---|---|---|---|
29 Jul 2013 | CH03 | Secretary's details changed for Francis Jane Lloyd on 1 July 2013 | |
17 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Brian James Lloyd on 1 July 2012 | |
12 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
09 May 2012 | CC04 | Statement of company's objects | |
09 May 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
05 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2010
|
|
30 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
19 Jul 2011 | CH01 | Director's details changed for Alexandra Louise Lloyd on 1 January 2011 | |
18 Jan 2011 | CERTNM |
Company name changed active industrial services LIMITED\certificate issued on 18/01/11
|
|
18 Jan 2011 | CONNOT | Change of name notice | |
01 Nov 2010 | CONNOT | Change of name notice | |
04 Oct 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
30 Sep 2010 | AD01 | Registered office address changed from Radway House Radway Green Business Park Crewe Cheshire CW2 5PR on 30 September 2010 | |
27 May 2010 | AA | Full accounts made up to 31 December 2009 | |
28 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
18 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
18 May 2009 | 225 | Accounting reference date extended from 31/07/2008 to 31/12/2008 | |
15 Apr 2009 | 288a | Secretary appointed francis jane lloyd | |
08 Apr 2009 | 288b | Appointment terminated secretary brian lloyd | |
31 Oct 2008 | CERTNM | Company name changed active integrated supply LIMITED\certificate issued on 31/10/08 |