ANDROMICA VIDEO SYSTEMS LTD

03916848
FLAT 1 15 FURZE PLATT ROAD MAIDENHEAD BERKSHIRE SL6 7ND

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Apr 2021 accounts Annual Accounts 3 Buy now
12 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 accounts Annual Accounts 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2019 accounts Annual Accounts 2 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 2 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 accounts Annual Accounts 3 Buy now
17 Feb 2016 annual-return Annual Return 4 Buy now
08 Jan 2016 accounts Annual Accounts 3 Buy now
14 Feb 2015 annual-return Annual Return 4 Buy now
20 Jan 2015 accounts Annual Accounts 3 Buy now
14 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
03 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
14 Feb 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 address Move Registers To Registered Office Company 1 Buy now
12 Nov 2012 accounts Annual Accounts 4 Buy now
19 Sep 2012 annual-return Annual Return 5 Buy now
18 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
25 Jul 2011 accounts Annual Accounts 4 Buy now
23 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jul 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 address Move Registers To Sail Company 1 Buy now
22 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jul 2011 address Change Sail Address Company 1 Buy now
04 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Mar 2010 officers Termination of appointment of director (Dinah Bird) 1 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Michael Stephen Bird) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Dinah Bird) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
17 Apr 2009 annual-return Return made up to 30/01/09; full list of members 4 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 annual-return Return made up to 30/01/08; full list of members 2 Buy now
19 Jul 2007 officers New director appointed 1 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
12 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: threaf house, 54 wallingford road, uxbridge, middlesex UB8 2RW 1 Buy now
03 Mar 2006 accounts Annual Accounts 9 Buy now
30 Jan 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
26 Apr 2005 annual-return Return made up to 31/01/05; full list of members 6 Buy now
14 Feb 2005 accounts Annual Accounts 8 Buy now
02 Mar 2004 accounts Annual Accounts 7 Buy now
09 Feb 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
23 Apr 2003 officers New secretary appointed 1 Buy now
17 Mar 2003 officers Director's particulars changed 1 Buy now
17 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
24 Feb 2003 annual-return Return made up to 31/01/03; full list of members 7 Buy now
11 Feb 2003 accounts Annual Accounts 8 Buy now
18 Feb 2002 annual-return Return made up to 31/01/02; full list of members 6 Buy now
30 Nov 2001 accounts Annual Accounts 8 Buy now
13 Apr 2001 annual-return Return made up to 31/01/01; full list of members 7 Buy now
10 Nov 2000 accounts Accounting reference date extended from 31/01/01 to 30/04/01 1 Buy now
06 Jul 2000 capital Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Apr 2000 officers New director appointed 2 Buy now
16 Apr 2000 officers New secretary appointed;new director appointed 2 Buy now
16 Apr 2000 address Registered office changed on 16/04/00 from: threaf house, 54 wallingford road, uxbridge, middlesex UB8 2RW 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
10 Feb 2000 officers Director resigned 1 Buy now
31 Jan 2000 incorporation Incorporation Company 14 Buy now