AUDIO VISUAL ACOUSTICS LTD

Company Documents

DateDescription
06/10/116 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/116 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/05/1118 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008737

View Document

21/02/1121 February 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009368,00008737,00005328

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CHRISTOPHER JOHN STIRLAND VANTIS STOUGHTON HOUSE HARBOROUGH ROAD OADBY LEICESTER LE2 4LP

View Document

20/05/1020 May 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2010:LIQ. CASE NO.1

View Document

07/04/107 April 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009368,00008737

View Document

01/11/091 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2009:LIQ. CASE NO.1

View Document

11/06/0911 June 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

06/04/096 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009368,00008737

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: GISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 8-10 SHORADE INDUSTRIAL EST BRIDGETOWN CANNOCK WS11 0DH

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 � NC 200/250 26/05/06

View Document

07/06/067 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 11/11/05

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0514 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/03/042 March 2004

View Document

02/03/042 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED MAX AUDIO VISUAL LTD CERTIFICATE ISSUED ON 12/02/04

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/05/04

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 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