Advanced company searchLink opens in new window

PRISTINE AUDIO VISUAL LIMITED

Company number 03710587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2007 363s Return made up to 12/01/07; full list of members
13 Jul 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Feb 2006 363s Return made up to 12/01/06; full list of members
09 Feb 2006 363(288) Director's particulars changed
14 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Jan 2005 363s Return made up to 12/01/05; full list of members
25 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
11 Aug 2004 AA Accounts for a small company made up to 31 December 2003
12 Feb 2004 363s Return made up to 22/01/04; full list of members
12 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
16 Sep 2003 AA Accounts for a small company made up to 31 December 2002
30 Jan 2003 363s Return made up to 06/02/03; full list of members
17 Jun 2002 AA Accounts for a small company made up to 31 December 2001
21 Feb 2002 363s Return made up to 03/01/02; full list of members
21 Feb 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
27 Jan 2002 288a New director appointed
11 Apr 2001 88(2)R Ad 20/02/01--------- £ si 1@1=1 £ ic 1/2
06 Mar 2001 AA Accounts for a small company made up to 31 December 2000
21 Feb 2001 363s Return made up to 06/02/01; full list of members
24 Nov 2000 AA Accounts for a small company made up to 31 December 1999
23 Oct 2000 225 Accounting reference date shortened from 29/02/00 to 31/12/99
28 Feb 2000 363s Return made up to 10/02/00; full list of members
22 Nov 1999 287 Registered office changed on 22/11/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH
15 Nov 1999 CERTNM Company name changed goldmasters LIMITED\certificate issued on 16/11/99
28 May 1999 CERTNM Company name changed twilights LIMITED\certificate issued on 25/05/99