A-LINE AUDIO VISUAL LIMITED

Company Documents

DateDescription
15/03/1215 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/12/1115 December 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

27/08/0927 August 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: 8 LINKS STREET ABERDEEN GRAMPIAN AB11 5EX

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED DUDLEY MASTERS

View Document

19/09/0819 September 2008 DIRECTOR RESIGNED STEPHEN HERZIG

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: PARKHILL DYCE ABERDEEN AB21 7AT

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 COMPANY NAME CHANGED A-LINE SOUND SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/07; RESOLUTION PASSED ON 15/02/07

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/11/0524 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/11/041 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 396 AUCHMILL ROAD BUCKSBURN ABERDEEN AB21 9NN

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 PARTIC OF MORT/CHARGE *****

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED 09/01/02

View Document

22/01/0222 January 2002 � NC 10000/50000 09/01/02

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 S80A AUTH TO ALLOT SEC 31/10/01 S366A DISP HOLDING AGM 31/10/01 S252 DISP LAYING ACC 31/10/01 S386 DISP APP AUDS 31/10/01 S369(4) SHT NOTICE MEET 31/10/01

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 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