ROSS JAMES AUDIO VISUAL LTD

Company Documents

DateDescription
30/08/1130 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/115 May 2011 APPLICATION FOR STRIKING-OFF

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 PREVSHO FROM 31/01/2011 TO 30/09/2010

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ROSS HILLARD

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS HILLARD

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THE PADDOCKS, FRIARS WELL FARM WARTNABY MELTON MOWBRAY LEICESTERSHIRE LE14 3HY

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CUFFLIN / 11/08/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CUFFLIN / 05/03/2010

View Document

22/03/1022 March 2010 ARTICLES OF ASSOCIATION

View Document

22/03/1022 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HILLARD / 08/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CUFFLIN / 01/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS HILLARD / 08/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS HILLARD / 06/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART CUFFLIN / 01/01/2010

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CUFFLIN / 01/03/2008

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 THE PADDOCKS, FIERS WELL FARM WARTNABY MELTON MOWBRAY LEICESTERSHIRE LE14 7H4

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 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