A L 2012 LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/10/1215 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/07/1218 July 2012 COMPANY NAME CHANGED AUDITEL LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

18/07/1218 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM UNIT 2 DAVENPORT VERNON TRADING ESTATE COCK LANE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 7DE

View Document

03/08/113 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/08/112 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/08/112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009300,00008612

View Document

05/05/115 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED BERNARD VERRALL

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED MAHDAD BEHIN-AEIN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

31/05/0631 May 2006 � NC 250100/400100 30/11

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 47 CASTLE STREET READING BERKSHIRE RG1 7SR

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 AUDITOR'S RESIGNATION

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NC INC ALREADY ADJUSTED 24/12/04

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS; AMEND

View Document

03/04/043 April 2004 S366A DISP HOLDING AGM 24/09/03 S252 DISP LAYING ACC 24/09/03 S366A DISP HOLDING AGM 24/09/03 S252 DISP LAYING ACC 24/09/03

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 MEMORANDUM OF ASSOCIATION

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED AUDITEL CONFERENCE AND INTERPRET ATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/01/04; RESOLUTION PASSED ON 13/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0313 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: CLIFTON HOUSE 2 CLIFTON VILLAS BRADFORD WEST YORKSHIRE BD8 7BY

View Document

12/07/0312 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 SUB-DIV SHARES 10/06/03

View Document

17/06/0317 June 2003 S-DIV 10/06/03

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0314 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: G OFFICE CHANGED 18/01/01 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/12/0021 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0021 December 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company