K L E AUDIO VISUAL LIMITED

Company Documents

DateDescription
04/10/124 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/08/1221 August 2012 ORDER OF COURT TO WIND UP

View Document

21/12/1121 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHELDON

View Document

26/04/1126 April 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009446

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/1014 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES EDWARDS / 02/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHELDON / 08/01/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARDS / 02/10/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED JAMES EDWARDS

View Document

07/05/087 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY PETER BARNWELL

View Document

28/04/0828 April 2008 SECRETARY APPOINTED PETER BARNWELL

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ANDREW WILLIAM CHARLES SHELDON

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR SARA LORD

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KARL LORD

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/0829 March 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: G OFFICE CHANGED 02/03/05 BRINKSWAY HOUSE UNIT 23MANOR BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AB

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: G OFFICE CHANGED 10/08/02 UNIT 23 MANOR BUSINESS PARK MANOR LANE HOLMES CHAPEL CHESHIRE CW4 8AB

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information