26 April 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
11 January 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 January 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 December 2010 | Application to strike the company off the register | 3 pages |
---|
15 December 2010 | Application to strike the company off the register | 3 pages |
---|
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-27 | 6 pages |
---|
27 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders Statement of capital on 2010-09-27 | 6 pages |
---|
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | 3 pages |
---|
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | 3 pages |
---|
20 May 2010 | Full accounts made up to 31 December 2009 | 8 pages |
---|
20 May 2010 | Full accounts made up to 31 December 2009 | 8 pages |
---|
24 April 2010 | Director's details changed for Jean-Yves Charlier on 19 April 2010 | 2 pages |
---|
24 April 2010 | Director's details changed for Jean-Yves Charlier on 19 April 2010 | 2 pages |
---|
23 April 2010 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 | 2 pages |
---|
23 April 2010 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 | 1 page |
---|
23 April 2010 | Secretary's details changed for Andrew John Batchelor on 19 April 2010 | 1 page |
---|
23 April 2010 | Director's details changed for Mr Neil Austin Johnson on 19 April 2010 | 2 pages |
---|
22 April 2010 | Register inspection address has been changed | 1 page |
---|
22 April 2010 | Register(s) moved to registered inspection location | 1 page |
---|
22 April 2010 | Register inspection address has been changed | 1 page |
---|
22 April 2010 | Register(s) moved to registered inspection location | 1 page |
---|
15 September 2009 | Return made up to 10/09/09; full list of members | 3 pages |
---|
15 September 2009 | Return made up to 10/09/09; full list of members | 3 pages |
---|
14 September 2009 | Secretary'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 | 1 page |
---|
14 September 2009 | Director's Change of Particulars / jean-yves charlier / 01/04/2009 / Area was: uccle 118, now: uccle 1180 | 1 page |
---|
14 September 2009 | Secretary's change of particulars / andrew batchelor / 13/07/2009 | 1 page |
---|
14 September 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 | 1 page |
---|
10 September 2009 | Full accounts made up to 31 December 2008 | 8 pages |
---|
10 September 2009 | Full accounts made up to 31 December 2008 | 8 pages |
---|
2 April 2009 | Director's change of particulars / jean-yves charlier / 01/04/2009 | 1 page |
---|
2 April 2009 | Director'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 | 1 page |
---|
23 December 2008 | Appointment Terminated Secretary neil johnson | 1 page |
---|
23 December 2008 | Secretary appointed andrew john batchelor | 2 pages |
---|
23 December 2008 | Secretary appointed andrew john batchelor | 2 pages |
---|
23 December 2008 | Appointment terminated secretary neil johnson | 1 page |
---|
13 October 2008 | Full accounts made up to 31 December 2007 | 13 pages |
---|
13 October 2008 | Full accounts made up to 31 December 2007 | 13 pages |
---|
2 October 2008 | Return made up to 10/09/08; full list of members | 3 pages |
---|
2 October 2008 | Director's Change of Particulars / jean-yves charlier / 09/09/2008 / Nationality was: belgian, now: british | 1 page |
---|
2 October 2008 | Return made up to 10/09/08; full list of members | 3 pages |
---|
2 October 2008 | Director's change of particulars / jean-yves charlier / 09/09/2008 | 1 page |
---|
11 January 2008 | New director appointed | 3 pages |
---|
11 January 2008 | New director appointed | 3 pages |
---|
9 January 2008 | Director resigned | 1 page |
---|
9 January 2008 | Director resigned | 1 page |
---|
21 October 2007 | Full accounts made up to 31 December 2006 | 16 pages |
---|
21 October 2007 | Full accounts made up to 31 December 2006 | 16 pages |
---|
21 September 2007 | Return made up to 10/09/07; full list of members | 2 pages |
---|
21 September 2007 | Return made up to 10/09/07; full list of members | 2 pages |
---|
1 March 2007 | Return made up to 24/02/07; full list of members | 2 pages |
---|
1 March 2007 | Return made up to 24/02/07; full list of members | 2 pages |
---|
22 January 2007 | Director resigned | 1 page |
---|
22 January 2007 | Director resigned | 1 page |
---|
25 October 2006 | Full accounts made up to 31 December 2005 | 14 pages |
---|
25 October 2006 | Full accounts made up to 31 December 2005 | 14 pages |
---|
2 August 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
2 August 2006 | Secretary's particulars changed;director's particulars changed | 1 page |
---|
27 July 2006 | Return made up to 24/02/06; full list of members | 6 pages |
---|
27 July 2006 | Return made up to 24/02/06; full list of members | 6 pages |
---|
27 June 2006 | Registered office changed on 27/06/06 from: tds house lower philips road blackburn | 1 page |
---|
27 June 2006 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
27 June 2006 | Location of register of members | 1 page |
---|
27 June 2006 | Registered office changed on 27/06/06 from: tds house lower philips road blackburn | 1 page |
---|
27 June 2006 | Location of register of members | 1 page |
---|
27 June 2006 | Resolutions - ELRES ‐ Elective resolution
| 1 page |
---|
6 March 2006 | Secretary resigned;director resigned | 1 page |
---|
6 March 2006 | Secretary resigned;director resigned | 1 page |
---|
6 March 2006 | New secretary appointed;new director appointed | 2 pages |
---|
6 March 2006 | New secretary appointed;new director appointed | 2 pages |
---|
9 November 2005 | Full accounts made up to 31 December 2004 | 24 pages |
---|
9 November 2005 | Full accounts made up to 31 December 2004 | 24 pages |
---|
13 April 2005 | Return made up to 24/02/05; full list of members | 7 pages |
---|
13 April 2005 | Return made up to 24/02/05; full list of members | 7 pages |
---|
5 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 | 1 page |
---|
5 January 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 | 1 page |
---|
22 December 2004 | Company name changed tds av distribution LIMITED\certificate issued on 22/12/04 | 2 pages |
---|
22 December 2004 | Company name changed tds av distribution LIMITED\certificate issued on 22/12/04 | 2 pages |
---|
26 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
26 November 2004 | Particulars of mortgage/charge | 3 pages |
---|
22 November 2004 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
22 November 2004 | Declaration of assistance for shares acquisition | 13 pages |
---|
22 November 2004 | Resolutions - RES07 ‐ Resolution of financial assistance for the acquisition of shares
| 2 pages |
---|
22 November 2004 | Declaration of assistance for shares acquisition | 13 pages |
---|
22 November 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
22 November 2004 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
16 November 2004 | Particulars of mortgage/charge | 24 pages |
---|
16 November 2004 | Particulars of mortgage/charge | 24 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 November 2004 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
12 November 2004 | Secretary resigned | 1 page |
---|
12 November 2004 | Secretary resigned | 1 page |
---|
2 November 2004 | Director resigned | 1 page |
---|
2 November 2004 | Director resigned | 1 page |
---|
22 June 2004 | Particulars of mortgage/charge | 3 pages |
---|
22 June 2004 | Particulars of mortgage/charge | 3 pages |
---|
29 May 2004 | Particulars of mortgage/charge | 7 pages |
---|
29 May 2004 | Particulars of mortgage/charge | 7 pages |
---|
3 April 2004 | Particulars of mortgage/charge | 7 pages |
---|
3 April 2004 | Particulars of mortgage/charge | 7 pages |
---|
24 March 2004 | New director appointed | 2 pages |
---|
24 March 2004 | New director appointed | 3 pages |
---|
24 March 2004 | New director appointed | 2 pages |
---|
24 March 2004 | New secretary appointed;new director appointed | 3 pages |
---|
24 March 2004 | Registered office changed on 24/03/04 from: ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB | 1 page |
---|
24 March 2004 | Director resigned | 1 page |
---|
24 March 2004 | Registered office changed on 24/03/04 from: ref: csu, cobbetts solicitors ship canal house king street, manchester lancashire M2 4WB | 1 page |
---|
24 March 2004 | Director resigned | 1 page |
---|
24 March 2004 | Director resigned | 1 page |
---|
24 March 2004 | Director resigned | 1 page |
---|
24 March 2004 | New secretary appointed;new director appointed | 3 pages |
---|
24 March 2004 | New director appointed | 3 pages |
---|
24 March 2004 | New director appointed | 3 pages |
---|
24 March 2004 | New director appointed | 3 pages |
---|
24 February 2004 | Incorporation | 15 pages |
---|
24 February 2004 | Incorporation | 15 pages |
---|