AJ. AUDIO VISUAL LIMITED

Company Documents

DateDescription
27/11/1327 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ ANDREW GEDLEK / 11/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GEDIER / 11/09/2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 SAIL ADDRESS CHANGED FROM: C/O WALTER DAWSON & SON REVENUE CHAMBERS ST PETERS STREET HUDDERSFIELD WEST YORKS HD1 1DL ENGLAND

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANUSZ ANDREW GEDLEK / 01/10/2009

View Document

11/11/1011 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

11/11/1011 November 2010 SAIL ADDRESS CREATED

View Document

11/11/1011 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR LIAM FEARN

View Document

29/04/1029 April 2010 SECRETARY APPOINTED JENNIFER GEDIER

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY LIAM FEARN

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 02/09/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AAI ECO SOLUTIONS LTD


  • 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