TELECAST AUDIO VISUAL SERVICES LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED STEVEN MOSTER

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
UNIT 100
CENTENNIAL AVENUE
ELSTREE
HERTFORDSHIRE
WD6 3SA

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

22/10/1422 October 2014 SECRETARY APPOINTED ASHOK MAKANJI

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY ASHOK MAKANJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR MUNIR SAMJI

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK MAKANJI

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ASHOK MAKANJI

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ASHOK MAKANJI / 06/04/2010

View Document

06/04/106 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNIR SAMJI / 06/04/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM:
3 ELM COURT
ARDEN STREET
STRATFORD UPON AVON
WARWICKSHIRE CV37 6PA

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 S366A DISP HOLDING AGM 18/01/02

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM:
UNIT 14 INDUSTRIAL ESTATE
NATIONAL EXHIBITION
BIRMINGHAM
WEST MIDLANDS B40 1PJ

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM:
ASHURST MORRIS CRISP
LONDON
EC2A 2HA

View Document

01/08/001 August 2000 COMPANY NAME CHANGED
EVENT GROUP LIMITED
CERTIFICATE ISSUED ON 01/08/00

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED
LINKSBID LIMITED
CERTIFICATE ISSUED ON 25/04/00

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BZ

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 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