- Company Overview for A L 2012 LIMITED (04128976)
- Filing history for A L 2012 LIMITED (04128976)
- People for A L 2012 LIMITED (04128976)
- Charges for A L 2012 LIMITED (04128976)
- Insolvency for A L 2012 LIMITED (04128976)
- More for A L 2012 LIMITED (04128976)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2012 | CERTNM |
Company name changed auditel LIMITED\certificate issued on 18/07/12
|
|
18 Jul 2012 | CONNOT | Change of name notice | |
04 Aug 2011 | AD01 | Registered office address changed from Unit 2 Davenport Vernon Trading Estate Cock Lane High Wycombe Buckinghamshire HP13 7DE on 4 August 2011 | |
03 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | AR01 |
Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-06-22
|
|
10 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Jun 2009 | 288b | Appointment Terminated Director bernard verrall | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Mar 2009 | 288a | Director appointed mahdad behin-aein | |
24 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
06 Oct 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
29 May 2008 | 363a | Return made up to 21/12/07; full list of members | |
02 Dec 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
27 Nov 2007 | 288a | New director appointed | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: 800 uxbridge road hayes middlesex UB4 0RS | |
14 Feb 2007 | 288b | Director resigned | |
01 Feb 2007 | 363s | Return made up to 21/12/06; full list of members | |
11 Sep 2006 | 288b | Director resigned | |
16 Aug 2006 | 395 | Particulars of mortgage/charge |