AUDIO VISUAL SERVICES CORPORATION LIMITED
Company number 01133706
- Company Overview for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- Filing history for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- People for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- Charges for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
- More for AUDIO VISUAL SERVICES CORPORATION LIMITED (01133706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
13 Dec 2015 | AP03 | Appointment of Mrs Renee Janet Lane as a secretary on 1 December 2015 | |
13 Dec 2015 | AP01 | Appointment of Mr Patrick Charles Hill as a director on 1 December 2015 | |
13 Dec 2015 | TM01 | Termination of appointment of Mahesh Vadgama as a director on 1 December 2015 | |
13 Dec 2015 | TM02 | Termination of appointment of Mahesh Vadgama as a secretary on 1 December 2015 | |
13 Dec 2015 | AD01 | Registered office address changed from Unit 3 Heron Trading Estate Alliance Road London W3 0RA to 242-243 Gresham Road Slough Berkshire SL1 4PH on 13 December 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
10 Jun 2011 | AP01 | Appointment of Mr Joseph Michael Mcilwain as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Digby Davies as a director | |
14 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
05 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr James Markowitz on 1 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Mahesh Vadgama on 1 August 2010 |