Download leads from Nexok and grow your business. Find out more

Promethean Av Distribution Ltd

Documents

Total Documents122
Total Pages500

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off
26 April 2011Final Gazette dissolved via voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
11 January 2011First Gazette notice for voluntary strike-off
15 December 2010Application to strike the company off the register
15 December 2010Application to strike the company off the register
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
27 September 2010Annual return made up to 10 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 May 2010Full accounts made up to 31 December 2009
20 May 2010Full accounts made up to 31 December 2009
24 April 2010Director's details changed for Jean-Yves Charlier on 19 April 2010
24 April 2010Director's details changed for Jean-Yves Charlier on 19 April 2010
23 April 2010Director's details changed for Mr Neil Austin Johnson on 19 April 2010
23 April 2010Secretary's details changed for Andrew John Batchelor on 19 April 2010
23 April 2010Secretary's details changed for Andrew John Batchelor on 19 April 2010
23 April 2010Director's details changed for Mr Neil Austin Johnson on 19 April 2010
22 April 2010Register inspection address has been changed
22 April 2010Register(s) moved to registered inspection location
22 April 2010Register inspection address has been changed
22 April 2010Register(s) moved to registered inspection location
15 September 2009Return made up to 10/09/09; full list of members
15 September 2009Return made up to 10/09/09; full list of members
14 September 2009Secretary's Change of Particulars / andrew batchelor / 13/07/2009 / HouseName/Number was: 4, now: 11; Street was: bittell lane, now: the grange; Post Town was: barnt green, now: hartford; Region was: north worcestershire, now: cheshire; Post Code was: B45 8NS, now: CW8 1QJ
14 September 2009Director's Change of Particulars / jean-yves charlier / 01/04/2009 / Area was: uccle 118, now: uccle 1180
14 September 2009Secretary's change of particulars / andrew batchelor / 13/07/2009
14 September 2009Director's change of particulars / jean-yves charlier / 01/04/2009
10 September 2009Full accounts made up to 31 December 2008
10 September 2009Full accounts made up to 31 December 2008
2 April 2009Director's change of particulars / jean-yves charlier / 01/04/2009
2 April 2009Director's Change of Particulars / jean-yves charlier / 01/04/2009 / HouseName/Number was: , now: 72; Street was: 3 kent terrace, now: avenue hamoir; Area was: regent's park, now: uccle 118; Post Town was: london, now: brussels; Post Code was: NW1 4RP, now: ; Country was: , now: belgium
23 December 2008Appointment Terminated Secretary neil johnson
23 December 2008Secretary appointed andrew john batchelor
23 December 2008Secretary appointed andrew john batchelor
23 December 2008Appointment terminated secretary neil johnson
13 October 2008Full accounts made up to 31 December 2007
13 October 2008Full accounts made up to 31 December 2007
2 October 2008Return made up to 10/09/08; full list of members
2 October 2008Director's Change of Particulars / jean-yves charlier / 09/09/2008 / Nationality was: belgian, now: british
2 October 2008Return made up to 10/09/08; full list of members
2 October 2008Director's change of particulars / jean-yves charlier / 09/09/2008
11 January 2008New director appointed
11 January 2008New director appointed
9 January 2008Director resigned
9 January 2008Director resigned
21 October 2007Full accounts made up to 31 December 2006
21 October 2007Full accounts made up to 31 December 2006
21 September 2007Return made up to 10/09/07; full list of members
21 September 2007Return made up to 10/09/07; full list of members
1 March 2007Return made up to 24/02/07; full list of members
1 March 2007Return made up to 24/02/07; full list of members
22 January 2007Director resigned
22 January 2007Director resigned
25 October 2006Full accounts made up to 31 December 2005
25 October 2006Full accounts made up to 31 December 2005
2 August 2006Secretary's particulars changed;director's particulars changed
2 August 2006Secretary's particulars changed;director's particulars changed
27 July 2006Return made up to 24/02/06; full list of members
27 July 2006Return made up to 24/02/06; full list of members
27 June 2006Registered office changed on 27/06/06 from: tds house lower philips road blackburn
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
27 June 2006Location of register of members
27 June 2006Registered office changed on 27/06/06 from: tds house lower philips road blackburn
27 June 2006Location of register of members
27 June 2006Resolutions
  • ELRES ‐ Elective resolution
6 March 2006Secretary resigned;director resigned
6 March 2006Secretary resigned;director resigned
6 March 2006New secretary appointed;new director appointed
6 March 2006New secretary appointed;new director appointed
9 November 2005Full accounts made up to 31 December 2004
9 November 2005Full accounts made up to 31 December 2004
13 April 2005Return made up to 24/02/05; full list of members
13 April 2005Return made up to 24/02/05; full list of members
5 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04
5 January 2005Accounting reference date shortened from 28/02/05 to 31/12/04
22 December 2004Company name changed tds av distribution LIMITED\certificate issued on 22/12/04
22 December 2004Company name changed tds av distribution LIMITED\certificate issued on 22/12/04
26 November 2004Particulars of mortgage/charge
26 November 2004Particulars of mortgage/charge
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2004Declaration of assistance for shares acquisition
22 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 November 2004Declaration of assistance for shares acquisition
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2004Particulars of mortgage/charge
16 November 2004Particulars of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
15 November 2004Declaration of satisfaction of mortgage/charge
12 November 2004Secretary resigned
12 November 2004Secretary resigned
2 November 2004Director resigned
2 November 2004Director resigned
22 June 2004Particulars of mortgage/charge
22 June 2004Particulars of mortgage/charge
29 May 2004Particulars of mortgage/charge
29 May 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
3 April 2004Particulars of mortgage/charge
24 March 2004New director appointed
24 March 2004New director appointed
24 March 2004New director appointed
24 March 2004New secretary appointed;new director appointed
24 March 2004Registered office changed on 24/03/04 from: ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB
24 March 2004Director resigned
24 March 2004Registered office changed on 24/03/04 from: ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB
24 March 2004Director resigned
24 March 2004Director resigned
24 March 2004Director resigned
24 March 2004New secretary appointed;new director appointed
24 March 2004New director appointed
24 March 2004New director appointed
24 March 2004New director appointed
24 February 2004Incorporation
24 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing