AUDIO DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1517 May 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2006

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
22 WILLIAMSON STREET
LONDON
N7 0SQ

View Document

28/12/1128 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2005

View Document

17/03/1117 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

13/11/1013 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2004

View Document

07/11/097 November 2009 DISS40 (DISS40(SOAD))

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRIES / 31/10/2009

View Document

04/11/094 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 DISS40 (DISS40(SOAD))

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM:
17 BRANDS HILL AVENUE
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 5PZ

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/0617 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
22 WILLIAMSON STREET
LONDON
N7 0SQ

View Document

15/04/0515 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 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