- Company Overview for PRISTINE AUDIO VISUAL LIMITED (03710587)
- Filing history for PRISTINE AUDIO VISUAL LIMITED (03710587)
- People for PRISTINE AUDIO VISUAL LIMITED (03710587)
- Insolvency for PRISTINE AUDIO VISUAL LIMITED (03710587)
- More for PRISTINE AUDIO VISUAL LIMITED (03710587)
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) |
---|---|---|---|
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2012 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG on 6 March 2012 | |
03 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2011 | AR01 |
Annual return made up to 10 January 2011 with full list of shareholders
Statement of capital on 2011-01-18
|
|
17 Jan 2011 | CH01 | Director's details changed for Julian Harris on 10 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Robert Smith on 10 January 2011 | |
17 Jan 2011 | CH03 | Secretary's details changed for Cheryl Angela Harris on 10 January 2011 | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Julian Harris on 12 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Robert Smith on 12 January 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
19 Jan 2009 | 288c | Secretary's Change of Particulars / cheryl harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP | |
19 Jan 2009 | 288c | Director's Change of Particulars / julian harris / 19/01/2009 / HouseName/Number was: , now: the hawthorns; Street was: richmond cottage, now: toot hill road; Area was: highwood road, loves green, now: ; Post Town was: chelmsford, now: ongar; Post Code was: CM1 3QH, now: CM5 9QP | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
05 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
05 Feb 2008 | 288c | Director's particulars changed | |
05 Feb 2008 | 288c | Secretary's particulars changed | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |