HI AUDIO VISUAL LIMITED

SC280955
39 DALSHOLM AVENUE GLASGOW G20 0TS

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 6 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 6 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 5 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 5 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 5 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
26 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 6 Buy now
25 May 2016 resolution Resolution 3 Buy now
13 Apr 2016 capital Return of Allotment of shares 4 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 accounts Amended Accounts 5 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
23 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2014 officers Termination of appointment of secretary (Richard Taylor) 1 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
28 Feb 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 3 Buy now
31 Dec 2011 accounts Annual Accounts 5 Buy now
31 Mar 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 officers Change of particulars for director (Kenneth Bain Morrison Callen) 2 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Kenneth Bain Morrison Callen) 2 Buy now
01 Mar 2010 accounts Annual Accounts 6 Buy now
07 May 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
07 May 2009 officers Director's change of particulars / kenneth callen / 19/02/2009 1 Buy now
02 Feb 2009 accounts Annual Accounts 6 Buy now
07 Aug 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
07 Aug 2008 address Location of debenture register 1 Buy now
07 Aug 2008 address Location of register of members 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from 11 cambuslang road cambuslang glasgow lanarkshire G32 8NB 1 Buy now
23 Apr 2008 officers Secretary's change of particulars / richard taylor / 23/04/2008 1 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
11 May 2007 annual-return Return made up to 26/02/07; full list of members 5 Buy now
03 Apr 2007 accounts Annual Accounts 6 Buy now
07 Aug 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
17 Mar 2006 annual-return Return made up to 26/02/06; full list of members 6 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 1/1 19 broomhill terrace, broomhill, glasgow lanarkshire G11 7AH 1 Buy now
02 Mar 2005 incorporation Incorporation Company 15 Buy now