A1 PRESENTATIONS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 1.00

View Document

09/06/209 June 2020 STATEMENT BY DIRECTORS

View Document

09/06/209 June 2020 SOLVENCY STATEMENT DATED 18/05/20

View Document

09/06/209 June 2020 REDUCE ISSUED CAPITAL 18/05/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

06/04/186 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

29/04/1629 April 2016 SECOND FILING FOR FORM AP01

View Document

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/02/1519 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/02/1418 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM HAYDON HOUSE C/O QUADNETICS GROUP PLC 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

08/02/138 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 07/02/2013

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 16/02/2010

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/02/0615 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

15/02/0615 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: C/O QUADRANT GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/02/0219 February 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 3A ATTENBOROUGH LANE CHILWELL NOTTINGHAM NOTTINGHAMSHIRE NG9 5JN

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

04/04/014 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

16/12/9816 December 1998 EXEMPTION FROM APPOINTING AUDITORS 02/02/98

View Document

04/12/984 December 1998 EXEMPTION FROM APPOINTING AUDITORS 02/02/98

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 AUDITOR'S RESIGNATION

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: C/O MASONS ST MARTINS HOUSE BULL RING BIRMINGHAM B5 5DT

View Document

24/05/9624 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 AUDITOR'S RESIGNATION

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 28/02/97

View Document

24/05/9624 May 1996 ADOPT MEM AND ARTS 13/05/96

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/04/9227 April 1992 S369(4) SHT NOTICE MEET 10/04/92

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/918 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/11/9012 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/905 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 SECRETARY RESIGNED

View Document

04/07/904 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information