GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, November 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, November 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th July 2014
filed on: 16th, July 2014
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 7th October 2013.
filed on: 7th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 7th October 2013
filed on: 7th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th October 2013 from 65 Lumby Lane Pudsey West Yorkshire LS28 9JF England
filed on: 7th, October 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 5th September 2013
filed on: 5th, September 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th September 2013.
filed on: 5th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th September 2013 from Apartment 1 Stoneleigh Pavillions 10 Bryan Road Huddersfield HD2 2FT England
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th July 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd July 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 3rd July 2013 from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England
filed on: 3rd, July 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd July 2013.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed event audio systems LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on Friday 28th June 2013
|
change of name |
|
AD01 |
Change of registered office on Thursday 27th June 2013 from 3 Manor Lane 1St Floor 3 Manor Lane Shipley West Yorkshire BD18 3EA England
filed on: 27th, June 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed cardinal resources LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 24th June 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Monday 24th June 2013
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed event audio systems LTDcertificate issued on 17/05/13
filed on: 17th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Friday 17th May 2013 from 24 Kingsway Garforth Leeds West Yorkshire LS25 1BP England
filed on: 17th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 24th April 2013 from Suite 109 European Business Centre Riverside View Thornes Lane Wakefield West Yorkshire WF1 5QW England
filed on: 24th, April 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd April 2013.
filed on: 22nd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, November 2012
|
incorporation |
Free Download
(7 pages)
|