ABSOLUTE AUDIO SYSTEMS LIMITED

Company Documents

DateDescription
10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED DHARMENDRA PATEL

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED CRAIG HUBBELL

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRESTON

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 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