EDRIC AUDIO VISUAL LIMITED

Company Documents

DateDescription
01/12/111 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/09/111 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/09/111 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2011

View Document

24/03/1124 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011

View Document

29/09/1029 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2010

View Document

15/09/0915 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/09/0915 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/09/2009

View Document

18/08/0918 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/07/2009

View Document

08/04/098 April 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

21/03/0921 March 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/03/0917 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM MIDDLE HEDGE BARN CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9LS

View Document

01/02/091 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 34-36 OAK END WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8BR

View Document

13/07/0713 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

20/06/0720 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0731 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY, MIDDLESEX HA9 6AX

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993

View Document

20/08/9320 August 1993 REGISTERED OFFICE CHANGED ON 20/08/93

View Document

20/08/9320 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91

View Document

02/01/912 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991

View Document

30/10/9030 October 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

29/09/9029 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9029 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9029 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8914 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

19/07/8919 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 ANNUAL RETURN MADE UP TO 10/10/86

View Document

13/10/8613 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

13/10/8613 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/86

View Document

15/08/8615 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/5731 January 1957 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