AUDIO VISUAL PERFECTION LTD

Company Documents

DateDescription
05/03/125 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/02/1125 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009354

View Document

25/02/1125 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WRIGHT / 17/06/2010

View Document

06/08/106 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM VISUAL HOUSE, 2 WILMINGTON GROVE LEEDS WEST YORKSHIRE LS7 2BQ

View Document

24/06/0924 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: G OFFICE CHANGED 14/08/06 VISUAC HOUSE 2 WILMINGTON GROVE LEEDS WEST YORKSHIRE LS7 2BQ

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: G OFFICE CHANGED 15/12/05 VISUAC HOUSE 2 WILMINGTON GROVE LEEDS WEST YORKSHIRE LS7 2BQ

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: G OFFICE CHANGED 12/12/05 THE ACORNS ACKTON LANE ACKTON NR PONTEFRACT WEST YORKSHIRE WF7 6HP

View Document

07/12/057 December 2005 COMPANY NAME CHANGED CASTLEGATE 384 LIMITED CERTIFICATE ISSUED ON 07/12/05

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: G OFFICE CHANGED 17/10/05 VICTORIA SQUARE HOUSE VICTORIA SQUARE BIRMINGHAM B2 4BU

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 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


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