ACTIVE8 MANAGED TECHNOLOGIES LIMITED
Company number 08493548
- Company Overview for ACTIVE8 MANAGED TECHNOLOGIES LIMITED (08493548)
- Filing history for ACTIVE8 MANAGED TECHNOLOGIES LIMITED (08493548)
- People for ACTIVE8 MANAGED TECHNOLOGIES LIMITED (08493548)
- Charges for ACTIVE8 MANAGED TECHNOLOGIES LIMITED (08493548)
- More for ACTIVE8 MANAGED TECHNOLOGIES LIMITED (08493548)
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) |
---|---|---|---|
09 Nov 2015 | MR04 | Satisfaction of charge 084935480001 in full | |
09 Nov 2015 | MR01 | Registration of charge 084935480003, created on 1 November 2015 | |
08 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AD03 | Register(s) moved to registered inspection location Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP | |
07 May 2015 | AD02 | Register inspection address has been changed to Unit 12 Fernwood Business Park, Cross Lane Fernwood Newark Nottinghamshire NG24 3JP | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Jan 2015 | MR01 | Registration of charge 084935480002, created on 29 December 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Alexander Patterson on 9 September 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Alexander Patterson on 9 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of Lee Roger Bennellick as a director on 8 September 2014 | |
09 Sep 2014 | TM02 | Termination of appointment of Anthony Christopher Voakes as a secretary on 8 September 2014 | |
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
05 May 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
10 Apr 2014 | MR01 | Registration of charge 084935480001 | |
31 Mar 2014 | AP03 | Appointment of Anthony Christopher Voakes as a secretary | |
31 Mar 2014 | TM01 | Termination of appointment of Antony Voakes as a director | |
12 Dec 2013 | AP01 | Appointment of Alexander Patterson as a director | |
27 Nov 2013 | AD01 | Registered office address changed from Northminster House Northminster Road Peterborough Cambridgeshire PE1 1YN England on 27 November 2013 | |
19 Nov 2013 | AP01 | Appointment of Nicholas John Ashley Swindin as a director | |
19 Nov 2013 | AP01 | Appointment of Mr Kevin Philip Ingman as a director | |
19 Nov 2013 | AP01 | Appointment of Daren James Hayward as a director | |
19 Nov 2013 | AP01 | Appointment of Matthew James Bramah as a director | |
19 Nov 2013 | AP01 | Appointment of Richard Thomas Appleton as a director | |
02 Aug 2013 | SH02 | Consolidation of shares on 11 July 2013 | |
19 Jul 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 |