INSTALLATIONS DIRECT (AV) LIMITED

Company Documents

DateDescription
07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
16 FOXGLOVE CLOSE
BRACKNELL
BERKSHIRE
RG42 7NW

View Document

03/10/143 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/143 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/143 October 2014 STATEMENT OF AFFAIRS/4.19

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

22/04/1422 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/06/1316 June 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TUTTON

View Document

16/06/1316 June 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MR THOMAS GEOFFREY TUTTON

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MRS JESSICA MARIA TUTTON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JESSICA MARIA TUTTON / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN TUTTON / 03/03/2012

View Document

03/10/123 October 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/09/1123 September 2011 SECRETARY APPOINTED JESSICA MARIA TUTTON

View Document

09/09/119 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRIS

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM
30 GEFFERS RIDE
ASCOT
BERKSHIRE
SL5 7JY

View Document

08/09/118 September 2011 NC INC ALREADY ADJUSTED 27/06/2011

View Document

08/08/118 August 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/04/1029 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 PREVEXT FROM 30/04/2009 TO 30/09/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
21 ST. THOMAS STREET
BRISTOL
BS1 6JS

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

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