MILESTONE AV TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/06/1424 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/06/1412 June 2014 APPLICATION FOR STRIKING-OFF

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/08/123 August 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR SCOTT JAMES GILL

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR TROY ALLEN PEIFER

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

09/06/119 June 2011 COMPANY NAME CHANGED LEADSOX LIMITED CERTIFICATE ISSUED ON 09/06/11

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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