TOTAL AUDIO SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/1125 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1125 March 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/09/1025 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2010

View Document

12/03/1012 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

05/03/105 March 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2010

View Document

05/03/105 March 2010 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

23/03/0923 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

20/03/0920 March 2009 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

12/03/0912 March 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/0912 March 2009 STATEMENT OF AFFAIRS/4.19

View Document

12/03/0912 March 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCESTERSHIRE B97 4HP

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD MEREDITH

View Document

29/09/0829 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/06/9710 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 REGISTERED OFFICE CHANGED ON 21/04/97 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

21/04/9721 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/11/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

21/09/9521 September 1995 Incorporation

View Document

21/09/9521 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information