- Company Overview for PRO AUDIO LIMITED (06396616)
- Filing history for PRO AUDIO LIMITED (06396616)
- People for PRO AUDIO LIMITED (06396616)
- Charges for PRO AUDIO LIMITED (06396616)
- More for PRO AUDIO LIMITED (06396616)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2013 | DS01 | Application to strike the company off the register | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2010 | |
27 Feb 2012 | AA | Accounts for a dormant company made up to 31 August 2009 | |
20 Feb 2012 | AD01 | Registered office address changed from Unit 55 Block 8 Old Mill Lane Industrial Estate Mansfield Notts NG19 9BG on 20 February 2012 | |
16 Mar 2011 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2011-03-16
|
|
08 Mar 2011 | TM02 | Termination of appointment of Philip Cotton as a secretary | |
28 Feb 2011 | TM01 | Termination of appointment of Philip Cotton as a director | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2010 | AP03 | Appointment of Mr Philip John Cotton as a secretary | |
04 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2009
|
|
04 Jun 2010 | TM01 | Termination of appointment of Peter Hotchkiss as a director | |
04 Jun 2010 | TM02 | Termination of appointment of Michael Soppelsa as a secretary | |
24 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2010 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from Unit 55 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Nottinghamshire NG19 9BG on 12 April 2010 | |
12 Apr 2010 | AD01 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH on 12 April 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2009 | AA | Accounts made up to 31 August 2008 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
04 Sep 2008 | 288a | Director appointed philip john cotton | |
20 Aug 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/08/2008 |