ATTRACTIONS AUDIO VISUAL LIMITED

Company Documents

DateDescription
18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

10/03/1410 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/05/139 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/10/1129 October 2011 REGISTERED OFFICE CHANGED ON 29/10/2011 FROM 54A HIGH STREET SHEFFORD BEDS SG17 5AX UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/06/103 June 2010 COMPANY NAME CHANGED ARCSTREAM AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 03/06/10

View Document

20/05/1020 May 2010 CHANGE OF NAME 14/05/2010

View Document

09/02/109 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT CHRISTOPHER SALMON / 08/02/2010

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JON BRETT SALMON / 08/02/2010

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 2 HURST CLOSE WELWYN GARDEN CITY HERTFORDSHIRE AL7 2HX UK

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SCOTT

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: GISTERED OFFICE CHANGED ON 22/01/2009 FROM 107 KENTON ROAD, KENTON HARROW MIDDX HA3 0AN

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY APPOINTED MR JON BRETT SALMON

View Document

17/03/0817 March 2008 SECRETARY APPOINTED MICHAEL HOWARD SCOTT

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY GREYSTONE HOUSE REGISTRARS LIMITED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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