MULTIVISION AUDIO VISUAL LTD

Company Documents

DateDescription
11/01/1011 January 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

11/01/1011 January 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2009

View Document

06/04/096 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2009

View Document

04/04/084 April 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2009

View Document

26/03/0726 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/05/0612 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/03/0522 March 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/06/0411 June 2004 ADMINISTRATIVE RECEIVER'S REPORT

View Document

11/06/0411 June 2004 STAT OF AFFAIRS WITH F 3.10

View Document

29/03/0429 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM:
15 SHENLEY PAVILIONS
CHALKDELL DRIVE
SHENLEY WOOD
MILTON KEYNES MK5 6LB

View Document

23/03/0423 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 APPOINTMENT OF RECEIVER/MANAGER

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

14/01/0414 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 ￯﾿ᄑ SR 100000@1
04/09/00

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

07/09/037 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED
GB INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 12/09/02

View Document

10/05/0210 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 AMENDING 213740 AT 1P 250701

View Document

17/08/0117 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 AUDITOR'S RESIGNATION

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ￯﾿ᄑ IC 269109/169109
09/09/99
￯﾿ᄑ SR 100000@1=100000

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 30/09/97; CHANGE OF MEMBERS

View Document

07/10/977 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/976 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/976 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/09/9717 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 ￯﾿ᄑ NC 47736/271248
09/09/97

View Document

17/09/9717 September 1997 ￯﾿ᄑ NC 1000/46667
05/09/97

View Document

17/09/9717 September 1997 ￯﾿ᄑ NC 46667/47736
05/09/97

View Document

17/09/9717 September 1997 RECON
05/09/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 05/09/97

View Document

17/09/9717 September 1997 VARYING SHARE RIGHTS AND NAMES 05/09/97

View Document

17/09/9717 September 1997 46516 05/09/97

View Document

17/09/9717 September 1997 ALTER MEM AND ARTS 09/09/97

View Document

17/09/9717 September 1997 NC INC ALREADY ADJUSTED 09/09/97

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/09/97

View Document

17/09/9717 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/97

View Document

17/09/9717 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/09/97

View Document

17/09/9717 September 1997 VARYING SHARE RIGHTS AND NAMES 09/09/97

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM:
THE OLD STUDIO,
HIGH STREET
WEST WYCOMBE,
BUCKINGHAMSHIRE. HP14 3AB.

View Document

29/01/9729 January 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9525 September 1995 NEW SECRETARY APPOINTED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93

View Document

15/01/9315 January 1993 REDESIGNATION ON SHARES 14/12/92

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9223 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9129 May 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

11/05/9111 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

31/10/8931 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 WD 13/12/88 AD 31/12/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM:
124-128 CITY ROAD
LONDON
EC1V 2NJ

View Document

12/05/8812 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 ALTER MEM AND ARTS 230388

View Document

28/04/8828 April 1988 COMPANY NAME CHANGED
PRIMEMATIC LIMITED
CERTIFICATE ISSUED ON 29/04/88

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 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