CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED
Company number 05318704
- Company Overview for CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED (05318704)
- Filing history for CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED (05318704)
- People for CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED (05318704)
- More for CREATIVE AUDIO-VISUAL SOLUTIONS LIMITED (05318704)
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) |
---|---|---|---|
26 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
06 Jan 2014 | AD01 | Registered office address changed from 12 Conquerors Hill Wheat Hampstead Hertfordshire AL4 8NU on 6 January 2014 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
22 Mar 2011 | TM02 | Termination of appointment of Victoria Young as a secretary | |
18 Mar 2011 | AP01 | Appointment of Mr Robert Fraser Alvis as a director | |
16 Mar 2011 | CH03 | Secretary's details changed for Victoria Dunn on 30 November 2006 | |
16 Mar 2011 | TM02 | Termination of appointment of a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Peter Young as a director | |
16 Mar 2011 | AP01 | Appointment of Ian Paul Bethell as a director | |
16 Mar 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE on 16 March 2011 | |
04 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
07 Feb 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
24 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Peter Young on 1 October 2009 | |
12 Jan 2010 | CH03 | Secretary's details changed for Victoria Dunn on 1 October 2009 | |
25 Mar 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
20 Feb 2009 | 363a | Return made up to 21/12/08; full list of members |