A1 VOX LIMITED
Company Documents
Date | Description |
---|---|
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/01/2426 January 2024 | Final Gazette dissolved following liquidation |
26/10/2326 October 2023 | Return of final meeting in a creditors' voluntary winding up |
31/10/2231 October 2022 | Liquidators' statement of receipts and payments to 2022-08-30 |
05/10/215 October 2021 | Notice to Registrar of Companies of Notice of disclaimer |
29/09/2129 September 2021 | Notice to Registrar of Companies of Notice of disclaimer |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXIS NOVE / 30/04/2019 |
24/04/1924 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXIS NOVE / 24/10/2017 |
24/10/1724 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXIS NOVE / 24/10/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/05/1623 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/05/1520 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/05/1423 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXIS NOVE / 21/11/2013 |
02/12/132 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ALEXIS NOVE / 21/11/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/05/1323 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NOVE / 10/05/2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
01/07/111 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES NOVE / 30/06/2011 |
30/06/1130 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NOVE / 30/06/2011 |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, SECRETARY JESSICA BOWLES |
28/06/1128 June 2011 | SECRETARY APPOINTED MR CHARLES NOVE |
28/06/1128 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JESSICA BOWLES |
10/06/1110 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA BOWLES / 01/05/2011 |
06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BOWLES / 01/05/2011 |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
20/05/1020 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
05/05/105 May 2010 | REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 8/9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
21/05/0921 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
06/06/076 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
18/05/0718 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
30/05/0330 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
30/05/0330 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0230 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
11/06/0111 June 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
24/06/9924 June 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/07/99 |
20/06/9920 June 1999 | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
08/06/988 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/06/988 June 1998 | NEW DIRECTOR APPOINTED |
29/05/9829 May 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | REGISTERED OFFICE CHANGED ON 29/05/98 FROM: C/O NATIONWIDE COMPANY SERVICES LIMITED KEMP HOUSE 152-156 CITY ROAD LONDON EC1V 2HH |
29/05/9829 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of A1 VOX LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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