- Company Overview for ACTIVE ACCESS LIMITED (SC243739)
- Filing history for ACTIVE ACCESS LIMITED (SC243739)
- People for ACTIVE ACCESS LIMITED (SC243739)
- Charges for ACTIVE ACCESS LIMITED (SC243739)
- More for ACTIVE ACCESS LIMITED (SC243739)
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) |
---|---|---|---|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
03 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | CERTNM |
Company name changed active rentals LIMITED\certificate issued on 01/06/11
|
|
01 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | CH01 | Director's details changed for Andrew Mccusker on 1 April 2011 | |
20 Apr 2011 | TM02 | Termination of appointment of Leanne Mccusker as a secretary | |
18 Mar 2011 | AR01 | Annual return made up to 11 February 2011 | |
13 Oct 2010 | AD01 | Registered office address changed from 7 Leckie Drive Allanshaw Industrial Estate Hamilton Lanarkshire ML3 9BG on 13 October 2010 | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
14 May 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Andrew Mccusker on 5 June 2009 | |
14 May 2010 | CH03 | Secretary's details changed for Leanne Mccusker on 5 June 2009 | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 11 February 2009 | |
07 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Feb 2009 | 288b | Appointment terminated director james gunn | |
13 Feb 2009 | 288a | Secretary appointed leanne gilles mccusker | |
13 Feb 2009 | 288b | Appointment terminated secretary andrew mccusker |