THE AUDIO VISUAL LOUNGE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/06/0930 June 2009 PREVEXT FROM 30/11/2008 TO 28/02/2009

View Document

22/04/0922 April 2009 DIRECTOR RESIGNED BABATUNDE AKINRIN

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED HERBIE BULLEY

View Document

26/02/0926 February 2009 SECRETARY RESIGNED HERBIE BULLEY

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: 14 HANBURY STREET LONDON E1 6QR

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 Appointment Terminate, Director Saoud Saeed Logged Form

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/10/05

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 39 CURTISWOOD PARK ROAD HERNE BAY CT6 7TZ

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 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