AUDIX SYSTEMS LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MARK AYRE

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWIE

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BOWIE / 30/06/2017

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHIESER / 30/06/2017

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ANTON ALPHONSUS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTON ALPHONSUS

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK IVILL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED PETER SCHIESER

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/09/1325 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ANTON BERNARD ALPHONSUS

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ANDREW BOWIE

View Document

16/09/1116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NEALE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK IVILL

View Document

11/03/1111 March 2011 SECRETARY APPOINTED ANTON BERNARD ALPHONSUS

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/09/1015 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEALE / 17/07/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 160 BILLET ROAD WALTHAMSTOW LONDON E17 5DR

View Document

11/10/0611 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/12/057 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/051 December 2005 AUDITOR'S RESIGNATION

View Document

19/10/0519 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0428 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: FIRST FLOOR NORTH BLOOK WALDEN COURT PARSONAGE LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 5DB

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 19-21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

04/02/024 February 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

17/01/0217 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0111 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 COMPANY NAME CHANGED TANNOY AUDIX SYSTEMS LTD. CERTIFICATE ISSUED ON 27/06/01

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: NEVILLE HOUSE STATION ROAD WENDENS, SAFFRON WALDEN ESSEX CB11 4LD

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

10/04/0110 April 2001 £ NC 5000/1375000 30/0

View Document

10/04/0110 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0110 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED AUDIX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/09/9323 September 1993 NEW SECRETARY APPOINTED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED AUDIX LIMITED CERTIFICATE ISSUED ON 01/07/93

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/06/93

View Document

16/06/9316 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/10/926 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/928 May 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED TANNOY AUDIX LIMITED CERTIFICATE ISSUED ON 15/11/91

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/11/91

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 SECRETARY RESIGNED

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/10/9017 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/10/89

View Document

31/10/8931 October 1989 COMPANY NAME CHANGED AUDIX LIMITED CERTIFICATE ISSUED ON 01/11/89

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 REGISTERED OFFICE CHANGED ON 27/04/89 FROM: JUPITER HOUSE STATION ROAD CAMBRIDGE CB1 2RL

View Document

27/04/8927 April 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ADOPT MEM AND ARTS 100289

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/03/896 March 1989 ADOPT MEM AND ARTS 100289

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/892 February 1989 AUDITOR'S RESIGNATION

View Document

14/12/8814 December 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

22/06/8722 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/871 April 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/84

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