VISUAL ACOUSTICS LIMITED

Company Documents

DateDescription
22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 24 THE GREEN EALING LONDON W5 5DA

View Document

04/12/094 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009209

View Document

04/12/094 December 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/12/094 December 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/10/098 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DD

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: MACNAIR MASON JOHNSOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 � NC 100/70000 29/09/

View Document

26/10/0426 October 2004 NC INC ALREADY ADJUSTED 29/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 23 DARENTH PARK AVENUE DARTFORD KENT DA2 6JN

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED SOUND + VISION PRODUCTS LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

14/07/0414 July 2004 COMPANY NAME CHANGED ELEVENOAKS LIMITED CERTIFICATE ISSUED ON 14/07/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 Incorporation

View Document

11/09/0311 September 2003 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