AV SOLUTIONS (UK) LIMITED

8 Accacia House 8 Accacia House, Gerrards Cross, SL9 9UL, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.04237405
CategoryPrivate Limited Company
Incorporated19 Jun 2001
Age22 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution18 Dec 2012
Years11 years, 5 months, 4 days

SUMMARY

AV SOLUTIONS (UK) LIMITED is an dissolved private limited company with number 04237405. It was incorporated 22 years, 11 months, 3 days ago, on 19 June 2001 and it was dissolved 11 years, 5 months, 4 days ago, on 18 December 2012. The company address is 8 Accacia House 8 Accacia House, Gerrards Cross, SL9 9UL, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Old address: Management House 2 Sotheron Road Watford Hertfordshire WD17 2QA

Change date: 2012-07-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Reginald Richardson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary maureen hendrie

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 14/08/02 from: 2 sotheron road watford hertfordshire WD17 2QA

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/08/02

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk gaslists LTD\certificate issued on 26/02/02

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 09/07/01 from: 4A belvedere grove wimbledon london SW19 7RL

Documents

View document PDF

Incorporation company

Date: 19 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & L PAVING LIMITED

CHENEY & CO.,NORTHAMPTON,NN1 4EP

Number:05582991
Status:ACTIVE
Category:Private Limited Company

CAPTAIN KANDI LTD

UNIT 11 EMBASSY INDUSTRIAL ESTATE,STOURBRIDGE,DY9 8RY

Number:06852283
Status:ACTIVE
Category:Private Limited Company

DONEGALL PLACE INVEST LIMITED

AISLING HOUSE,BELFAST,BT9 5FL

Number:NI607169
Status:ACTIVE
Category:Private Limited Company

GARDEN FENCING LIMITED

CAMBIO, 15A THE MEAD,SURREY,KT21 2LZ

Number:04361350
Status:ACTIVE
Category:Private Limited Company

PARADISE UK FILM LIMITED

25 SUTTON ROAD,LONDON,N10 1HJ

Number:09235484
Status:ACTIVE
Category:Private Limited Company

RESIGAP LTD

RESIBLOCK HOUSE ARCHERS FIELDS CLOSE,BASILDON,SS13 1DW

Number:07545707
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source