ACTIMAX ACQUISITIONS LIMITED
Status | DISSOLVED |
Company No. | 07518748 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2016 |
Years | 8 years, 4 months, 1 day |
SUMMARY
ACTIMAX ACQUISITIONS LIMITED is an dissolved private limited company with number 07518748. It was incorporated 13 years, 3 months, 23 days ago, on 07 February 2011 and it was dissolved 8 years, 4 months, 1 day ago, on 29 January 2016. The company address is The Zenith Building The Zenith Building, Manchester, M2 1AB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation in administration progress report with brought down date
Date: 26 Feb 2015
Action Date: 06 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-02-06
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 06 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 09 Sep 2014
Action Date: 06 Aug 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-08-06
Documents
Liquidation administration notice deemed approval of proposals
Date: 26 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 12 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-14
Old address: 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3GL
Documents
Liquidation in administration appointment of administrator
Date: 13 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Hatton
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Haden Harris
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Brewer
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Massey
Documents
Termination director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Good
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type full
Date: 17 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Appoint person director company with name
Date: 29 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Brewer
Documents
Resolution
Date: 18 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Bracken
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Limited
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marc John Good
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Robert Macmartin Cameron
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond John Massey
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Massey
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Kenneth Muir-Simpson
Documents
Appoint person director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Simon Shapiro
Documents
Appoint person secretary company with name
Date: 10 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sharon Massey
Documents
Capital allotment shares
Date: 10 May 2011
Action Date: 22 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-22
Capital : 8,500 GBP
Documents
Capital alter shares subdivision
Date: 10 May 2011
Action Date: 22 Apr 2011
Category: Capital
Type: SH02
Date: 2011-04-22
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Change date: 2011-05-03
Old address: 10 Snow Hill London EC1A 2AL England
Documents
Change account reference date company current shortened
Date: 20 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Certificate change of name company
Date: 14 Apr 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de facto 1844 LIMITED\certificate issued on 14/04/11
Documents
Change of name notice
Date: 14 Apr 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
146 BRACEBRIDGE STREET,NUNEATON,CV11 5PD
Number: | 10487676 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, ATHERSTONE HILL ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF
Number: | 11618403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUREL BANK,ORMSKIRK,L40 3SE
Number: | 04363937 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DERMONT WAY,NEWTOWNABBEY,BT36 4NX
Number: | NI648588 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11754208 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 REDCLIFFE DRIVE,WOLVERHAMPTON,WV5 0JE
Number: | 11196920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |