ACCELERATION TELEVISION & VIDEO LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 STRUCK OFF AND DISSOLVED

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/09/1024 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: G OFFICE CHANGED 08/08/07 SHORTFIELDS FARM NANTWICH ROAD AUDLEY STOKE ON TRENT STAFFORDSHIRE ST7 8DY

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 C/O CRAVEN DALTON PARTNERSHIP TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT

View Document

01/08/061 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: G OFFICE CHANGED 19/07/02 C/O NORTH WEST REGISTRATION SERVICES,9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

04/07/024 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 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