ITQ AUDIO VISUAL LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL WRIGHT / 01/04/2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM
BUILDING 154K MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SD

View Document

08/05/158 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURTON FOXWELL / 01/04/2015

View Document

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

View Accounts

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL WRIGHT / 01/01/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURTON FOXWELL / 01/01/2014

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

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

View Accounts

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BURTON FOXWELL / 14/02/2012

View Document

09/02/129 February 2012 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY RUSSELL

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED MR DEREK PAUL WRIGHT

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON RODLEY

View Document

09/01/109 January 2010 SECRETARY APPOINTED TIMOTHY PHILIP RUSSELL

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: ALEXANDRA COURT, THE MOORS THATCHAM BERKSHIRE RG19 4WL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER FOXWELL

View Document

07/04/097 April 2009 GBP IC 50000/18496 27/02/09 GBP SR 31504@1=31504

View Document

31/03/0931 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

11/04/0211 April 2002 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