- Company Overview for ACTNOVEL LIMITED (06496895)
- Filing history for ACTNOVEL LIMITED (06496895)
- People for ACTNOVEL LIMITED (06496895)
- More for ACTNOVEL LIMITED (06496895)
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) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2011 | DS01 | Application to strike the company off the register | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Mar 2011 | AR01 |
Annual return made up to 2 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
|
|
25 Jun 2010 | TM01 | Termination of appointment of Mohammed Hussain as a director | |
18 May 2010 | AP01 | Appointment of Mr Shyamal Kumar Biswas as a director | |
10 May 2010 | TM01 | Termination of appointment of Shyamal Biswas as a director | |
10 May 2010 | TM02 | Termination of appointment of Pramila Biswas as a secretary | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Ghyamal Kumar Biswas on 2 February 2010 | |
03 Feb 2010 | CH01 | Director's details changed for Mohammed Iqbal Hussain on 2 February 2010 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Oct 2009 | AA01 | Previous accounting period shortened from 28 February 2009 to 31 October 2008 | |
21 Mar 2009 | 88(2) | Capitals not rolled up | |
20 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
26 Nov 2008 | 288a | Director appointed mohammed iqbal hussain | |
29 Feb 2008 | 288a | Director appointed ghyamal kumar biswas | |
29 Feb 2008 | 288a | Secretary appointed pramila biswas | |
29 Feb 2008 | 88(2) | Ad 22/02/08 gbp si 99@1=99 gbp ic 1/100 | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 81 borough road middlesbrough cleveland TS1 3AA | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | NEWINC | Incorporation |