ACTIMAX ACQUISITIONS LIMITED

The Zenith Building The Zenith Building, Manchester, M2 1AB
StatusDISSOLVED
Company No.07518748
CategoryPrivate Limited Company
Incorporated07 Feb 2011
Age13 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Jan 2016
Years8 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

Gazette dissolved liquidation

Date: 29 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 26 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 12 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 13 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Hatton

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Haden Harris

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brewer

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Massey

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Good

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Brewer

Documents

View document PDF

Resolution

Date: 18 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Memorandum articles

Date: 10 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc John Good

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Massey

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Massey

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kenneth Muir-Simpson

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Simon Shapiro

Documents

View document PDF

Appoint person secretary company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Massey

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 10 May 2011

Action Date: 22 Apr 2011

Category: Capital

Type: SH02

Date: 2011-04-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 14 Apr 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 07 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARF ENGG LIMITED

146 BRACEBRIDGE STREET,NUNEATON,CV11 5PD

Number:10487676
Status:ACTIVE
Category:Private Limited Company

HOLISTIC HAIR GROUP LIMITED

UNIT 4, ATHERSTONE HILL ALSCOT ESTATE,STRATFORD-UPON-AVON,CV37 8NF

Number:11618403
Status:ACTIVE
Category:Private Limited Company

LANDROW CONSTRUCTION LIMITED

LAUREL BANK,ORMSKIRK,L40 3SE

Number:04363937
Status:ACTIVE
Category:Private Limited Company

MONETA GLOBAL SERVICES LTD

28 DERMONT WAY,NEWTOWNABBEY,BT36 4NX

Number:NI648588
Status:ACTIVE
Category:Private Limited Company

ROCHDALE RECYCLING LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11754208
Status:ACTIVE
Category:Private Limited Company

ROGER GREEN LIMITED

23 REDCLIFFE DRIVE,WOLVERHAMPTON,WV5 0JE

Number:11196920
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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