CONVERGENCE AUDIO VISUAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/193 April 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2019:LIQ. CASE NO.1 |
26/03/1826 March 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/01/2018:LIQ. CASE NO.1 |
20/02/1720 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
08/02/178 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
08/02/178 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
08/02/178 February 2017 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM GARTH HOUSE 141 GARTH ROAD MORDEN SURREY SM4 4LG |
03/02/173 February 2017 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/02/173 February 2017 | EXTRAORDINARY RESOLUTION TO WIND UP |
03/02/173 February 2017 | STATEMENT OF AFFAIRS/4.19 |
29/06/1629 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE METCALF / 20/07/2015 |
23/07/1523 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE METCALF / 20/07/2015 |
23/07/1523 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP IAN METCALF / 20/07/2015 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 18 HILLSIDE BANSTEAD SURREY SM7 1HF |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/08/146 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
10/08/1110 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP IAN METCALF / 10/08/2011 |
10/08/1110 August 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/07/0929 July 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/08/0814 August 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
30/09/0530 September 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | NEW DIRECTOR APPOINTED |
05/07/055 July 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
28/06/0528 June 2005 | 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 CONVERGENCE AUDIO VISUAL LIMITED
- 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