AUDIO VISUAL AUTOMATICS (ABERDEEN) LIMITED
Company number SC373124
- Company Overview for AUDIO VISUAL AUTOMATICS (ABERDEEN) LIMITED (SC373124)
- Filing history for AUDIO VISUAL AUTOMATICS (ABERDEEN) LIMITED (SC373124)
- People for AUDIO VISUAL AUTOMATICS (ABERDEEN) LIMITED (SC373124)
- More for AUDIO VISUAL AUTOMATICS (ABERDEEN) LIMITED (SC373124)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 May 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
24 Sep 2013 | TM01 | Termination of appointment of Kenneth Watt as a director | |
24 Sep 2013 | AP01 | Appointment of Ms Kathleen Bain as a director | |
05 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
19 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Kenneth John Watt on 31 December 2011 | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from 21 Park View Mintlaw Peterhead AB42 5TA on 18 October 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
19 Apr 2010 | AP01 | Appointment of Kenneth John Watt as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 30 Binghill Road West Milltimber Aberdeen AB13 0JB United Kingdom on 19 April 2010 | |
16 Feb 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
16 Feb 2010 | NEWINC | Incorporation |