FYFIELD AUDIO AND VISUAL LIMITED

Company Documents

DateDescription
28/04/0928 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

26/11/0826 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2008

View Document

27/08/0827 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/07/0828 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/04/0829 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/08/0717 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM:
CHILWORTH COURT
THAME ROAD, WHEATLEY
OXFORD
OXFORDSHIRE OX33 1JP

View Document

16/08/0116 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

04/12/004 December 2000 REGISTERED OFFICE CHANGED ON 04/12/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 COMPANY NAME CHANGED
AUTOSHARE LIMITED
CERTIFICATE ISSUED ON 04/12/00

View Document

07/08/007 August 2000 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