MASSIVE ACTION WALES LTD

The Old Bank House The Old Bank House, Newport, NP20 5PA, South Wales, United Kingdom
StatusDISSOLVED
Company No.05642407
CategoryPrivate Limited Company
Incorporated01 Dec 2005
Age18 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 years, 4 months, 28 days

SUMMARY

MASSIVE ACTION WALES LTD is an dissolved private limited company with number 05642407. It was incorporated 18 years, 5 months, 16 days ago, on 01 December 2005 and it was dissolved 12 years, 4 months, 28 days ago, on 20 December 2011. The company address is The Old Bank House The Old Bank House, Newport, NP20 5PA, South Wales, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: 47 Powis Close Newport NP10 8HT

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Gibbons

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Janinh Spangenberger

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janina Spangenberger

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/05/07

Documents

View document PDF

Certificate change of name company

Date: 06 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed action wales LIMITED\certificate issued on 04/02/06

Documents

View document PDF

Incorporation company

Date: 01 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5NINES GLOBAL HOLDINGS LTD

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:10339003
Status:ACTIVE
Category:Private Limited Company

ARR ROOFING LIMITED

12 CHATTON WALK,COATBRIDGE,ML5 4FH

Number:SC552641
Status:ACTIVE
Category:Private Limited Company

GORRAN UK LTD

62 SEYMOUR GROVE,MANCHESTER,M16 0LN

Number:06949543
Status:ACTIVE
Category:Private Limited Company

J M G PLUMBING LIMITED

21 KINGSWOOD,PONTYPRIDD,CF37 1QE

Number:07980449
Status:ACTIVE
Category:Private Limited Company

NABOAT LIMITED

130 GLEN ALBYN ROAD,LONDON,SW19 6HF

Number:09405514
Status:ACTIVE
Category:Private Limited Company

SIGMA HOMES (STORRINGTON) LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:09523056
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source