BROADCAST VISION AND LINKS LTD
Company Documents
Date | Description |
---|---|
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HELIER MILLS / 09/05/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | APPOINTMENT TERMINATED SECRETARY AOK SERVICE CENTRE LTD |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/05/0715 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | SECRETARY'S PARTICULARS CHANGED |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
18/05/0618 May 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
27/05/0527 May 2005 | NEW DIRECTOR APPOINTED |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: G OFFICE CHANGED 27/05/05 15 RECTORY ROAD FARNBOROUGH HAMPSHIRE GU14 7BU |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
09/05/059 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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