Established in 2009, Active Vending Ltd has its registered office in Warrington, it has a status of "Active". We do not know the number of employees at the organisation. There are 3 directors listed as Smyth, Pete, Alpha Secretarial Limited, Mooney, Glynis for Active Vending Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMYTH, Pete | 17 December 2012 | - | 1 |
MOONEY, Glynis | 18 March 2009 | 17 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALPHA SECRETARIAL LIMITED | 18 March 2009 | 18 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 15 March 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 18 May 2018 | |
AA - Annual Accounts | 01 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 March 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
MR01 - N/A | 19 December 2014 | |
AD01 - Change of registered office address | 08 October 2014 | |
AR01 - Annual Return | 14 April 2014 | |
CH01 - Change of particulars for director | 03 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2013 | |
AR01 - Annual Return | 14 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 July 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
TM01 - Termination of appointment of director | 05 April 2013 | |
AP01 - Appointment of director | 05 April 2013 | |
AD01 - Change of registered office address | 28 March 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AD01 - Change of registered office address | 15 July 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
287 - Change in situation or address of Registered Office | 29 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
NEWINC - New incorporation documents | 18 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 December 2014 | Outstanding |
N/A |