AV ASSIST LIMITED
Status | DISSOLVED |
Company No. | 04141421 |
Category | Private Limited Company |
Incorporated | 15 Jan 2001 |
Age | 23 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2012 |
Years | 12 years, 3 months, 9 days |
SUMMARY
AV ASSIST LIMITED is an dissolved private limited company with number 04141421. It was incorporated 23 years, 4 months, 17 days ago, on 15 January 2001 and it was dissolved 12 years, 3 months, 9 days ago, on 21 February 2012. The company address is Proav House Proav House, Egham, TW20 8RD, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Raymond Neil Phillpot
Change date: 2011-01-15
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 15 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-15
Officer name: Mr Raymond Neil Phillpot
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Francesca Bellanca
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-15
Old address: Asysyco House Omega Way Egham Surrey TW20 8rd
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Richard James Brookes
Documents
Accounts with accounts type dormant
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with made up date
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; no change of members
Documents
Accounts with made up date
Date: 11 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 28/01/04
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Certificate change of name company
Date: 03 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rsl asysco LIMITED\certificate issued on 03/10/02
Documents
Accounts with accounts type full
Date: 24 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 22 Jan 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/03/02
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
324 WITTON ROAD,BIRMINGHAM,B6 6NX
Number: | 11391521 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC588371 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE
Number: | 02980904 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1984 COVENTRY ROAD,BIRMINGHAM,B26 3HJ
Number: | 11016476 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 09515188 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
41 ALBERT ROAD,ROCHFORD,SS4 3EX
Number: | 04801974 |
Status: | ACTIVE |
Category: | Private Limited Company |