AUDIO VISUAL COMMUNICATIONS (UK) LIMITED

Company Documents

DateDescription
18/05/1218 May 2012 ORDER OF COURT TO WIND UP

View Document

18/05/1218 May 2012 COURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM C/O AXIOM RECOVERY LLP SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG

View Document

08/02/128 February 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

08/02/128 February 2012 ORDER OF COURT TO WIND UP

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM THE GRANGE 100 HIGH STREET LONDON N14 6TB

View Document

09/01/129 January 2012 ORDER OF COURT TO WIND UP

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

06/04/096 April 2009 ORDER OF COURT TO WIND UP

View Document

06/04/096 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/04/093 April 2009 ORDER OF COURT TO WIND UP

View Document

20/02/0920 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/09/077 September 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/05/018 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS; AMEND

View Document

03/08/003 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 COMPANY NAME CHANGED AUDIO VISUAL COMMUNICATIONS (YOR KSHIRE) LIMITED CERTIFICATE ISSUED ON 10/08/99

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information