- Company Overview for ROSS JAMES AUDIO VISUAL LTD (06063244)
- Filing history for ROSS JAMES AUDIO VISUAL LTD (06063244)
- People for ROSS JAMES AUDIO VISUAL LTD (06063244)
- More for ROSS JAMES AUDIO VISUAL LTD (06063244)
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) |
---|---|---|---|
30 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2011 | DS01 | Application to strike the company off the register | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Nov 2010 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 September 2010 | |
08 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
11 Aug 2010 | TM02 | Termination of appointment of Ross Hillard as a secretary | |
11 Aug 2010 | CH01 | Director's details changed for James Stuart Cufflin on 11 August 2010 | |
11 Aug 2010 | TM01 | Termination of appointment of Ross Hillard as a director | |
11 Aug 2010 | AD01 | Registered office address changed from The Paddocks, Friars Well Farm Wartnaby Melton Mowbray Leicestershire LE14 3HY on 11 August 2010 | |
22 Mar 2010 | CH01 | Director's details changed for James Stuart Cufflin on 5 March 2010 | |
22 Mar 2010 | MA | Memorandum and Articles of Association | |
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | SH08 | Change of share class name or designation | |
18 Feb 2010 | AR01 |
Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
|
|
18 Feb 2010 | CH01 | Director's details changed for Ross Hillard on 8 January 2010 | |
18 Feb 2010 | CH01 | Director's details changed for James Stuart Cufflin on 1 January 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for Ross Hillard on 8 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Ross Hillard on 6 January 2010 | |
19 Jan 2010 | CH01 | Director's details changed for James Stuart Cufflin on 1 January 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
13 Feb 2009 | 363a | Return made up to 23/01/09; full list of members | |
13 Feb 2009 | 288c | Director's Change of Particulars / james cufflin / 01/03/2008 / HouseName/Number was: , now: field house; Street was: 79 mere road, now: stoughton lodge farm; Area was: wigston, now: stoughton lane; Post Town was: leicester, now: stoughton; Post Code was: LE18 3RN, now: LE2 2FH; Country was: , now: uk | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
21 Feb 2008 | 363a | Return made up to 23/01/08; full list of members |