A l 2012 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 22, 2002)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
AUDITEL CONFERENCE AND INTERPRETATION SYSTEMS LIMITED
AUDITEL LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04128976 |
Record last updated | Wednesday, March 30, 2022 10:51:02 AM UTC |
Official Address | 1 Floor 46 Clarendon Road Central There are 798 companies registered at this street |
Postal Code | WD171JJ |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 25, 2022 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Mar 25, 2022 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Mar 25, 2022 | Two appointments: 2 men | |
Registry | Mar 25, 2022 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control | |
Registry | Jan 15, 2013 | Second notification of strike-off action in london gazette | |
Registry | Oct 15, 2012 | Return of final meeting in a creditors' voluntary winding-up | |
Registry | Jul 18, 2012 | Company name change | |
Registry | Jul 18, 2012 | Change of name certificate | |
Registry | Jul 18, 2012 | Notice of change of name nm01 - resolution | |
Registry | Aug 4, 2011 | Change of registered office address | |
Registry | Aug 3, 2011 | Statement of company's affairs | |
Registry | Aug 2, 2011 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Aug 2, 2011 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | May 5, 2011 | Compulsory strike off suspended | |
Registry | Apr 12, 2011 | First notification of strike-off action in london gazette | |
Registry | Jun 22, 2010 | Annual return | |
Financials | Feb 10, 2010 | Annual accounts | |
Registry | Jun 26, 2009 | Resignation of a director | |
Registry | Jun 25, 2009 | Resignation of one Accountant and one Director (a man) | |
Financials | Apr 27, 2009 | Annual accounts | |
Registry | Mar 30, 2009 | Appointment of a director | |
Registry | Mar 24, 2009 | Annual return | |
Registry | Mar 16, 2009 | Appointment of a man as Engineer and Director | |
Financials | Oct 6, 2008 | Annual accounts | |
Registry | May 29, 2008 | Annual return | |
Financials | Dec 2, 2007 | Annual accounts | |
Registry | Nov 27, 2007 | Appointment of a director | |
Registry | Feb 14, 2007 | Change in situation or address of registered office | |
Registry | Feb 14, 2007 | Resignation of a director | |
Registry | Feb 1, 2007 | Annual return | |
Registry | Jan 31, 2007 | Resignation of one Executive and one Director (a man) | |
Registry | Sep 11, 2006 | Resignation of a director | |
Registry | Aug 16, 2006 | Particulars of a mortgage or charge | |
Registry | Jul 17, 2006 | Appointment of a man as Director and Engineer | |
Registry | Jun 1, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 31, 2006 | Annual return | |
Registry | May 31, 2006 | Notice of increase in nominal capital | |
Registry | May 31, 2006 | £ nc 1000/1500000 | |
Registry | Mar 14, 2006 | Change of accounting reference date | |
Registry | Mar 9, 2006 | Particulars of a mortgage or charge | |
Registry | Mar 1, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jan 20, 2006 | Appointment of a director | |
Registry | Jan 20, 2006 | Appointment of a secretary | |
Registry | Jan 20, 2006 | Resignation of a secretary | |
Registry | Jan 20, 2006 | Appointment of a director | |
Registry | Jan 20, 2006 | Change in situation or address of registered office | |
Registry | Jan 20, 2006 | Resignation of a director | |
Registry | Jan 11, 2006 | Appointment of a director | |
Registry | Dec 7, 2005 | Auditor's letter of resignation | |
Registry | Dec 7, 2005 | Resignation of a director | |
Registry | Dec 5, 2005 | Appointment of a man as Director and Consultant | |
Registry | Nov 30, 2005 | Three appointments: 3 men | |
Registry | Oct 18, 2005 | Resignation of one Director (a man) | |
Registry | Apr 22, 2005 | Resignation of a director | |
Registry | Apr 15, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Apr 15, 2005 | Notice of increase in nominal capital | |
Registry | Apr 15, 2005 | Alteration to memorandum and articles | |
Financials | Apr 9, 2005 | Annual accounts | |
Registry | Feb 28, 2005 | Resignation of one Director (a man) | |
Registry | Feb 18, 2005 | Appointment of a director | |
Registry | Jan 28, 2005 | Appointment of a man as Director | |
Registry | Jan 20, 2005 | Appointment of a man as Director 5226... | |
Registry | Jan 7, 2005 | Annual return | |
Registry | Sep 7, 2004 | Annual return 4128... | |
Registry | Apr 3, 2004 | Elective resolution | |
Registry | Apr 3, 2004 | Elective resolution 4128... | |
Financials | Mar 11, 2004 | Annual accounts | |
Registry | Feb 3, 2004 | Memorandum of association | |
Registry | Jan 21, 2004 | Company name change | |
Registry | Jan 21, 2004 | Change of name certificate | |
Registry | Jan 12, 2004 | Annual return | |
Registry | Jan 9, 2004 | Auditor's letter of resignation | |
Financials | Oct 6, 2003 | Annual accounts | |
Registry | Sep 22, 2003 | Appointment of a director | |
Registry | Sep 13, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Sep 3, 2003 | Particulars of a mortgage or charge | |
Registry | Aug 18, 2003 | Appointment of a man as Director | |
Registry | Jul 15, 2003 | Change in situation or address of registered office | |
Registry | Jul 12, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jul 5, 2003 | Appointment of a secretary | |
Registry | Jun 23, 2003 | Resignation of a director | |
Registry | Jun 17, 2003 | Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | |
Registry | Jun 17, 2003 | Alteration to memorandum and articles | |
Registry | Jun 12, 2003 | Resignation of one Accountant and one Director (a man) | |
Registry | Jan 14, 2003 | Annual return | |
Registry | Dec 18, 2002 | Particulars of a mortgage or charge | |
Financials | Oct 22, 2002 | Annual accounts | |
Registry | May 14, 2002 | Resignation of a director | |
Registry | May 14, 2002 | Resignation of a director 4128... | |
Registry | Mar 11, 2002 | Resignation of 2 people: one Sales and one Director (a man) | |
Registry | Jan 9, 2002 | Annual return | |
Registry | Nov 28, 2001 | Particulars of a mortgage or charge | |
Registry | Sep 26, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 26, 2001 | Resignation of a secretary | |
Registry | Sep 26, 2001 | Appointment of a director | |
Registry | Sep 26, 2001 | Appointment of a director 4128... | |
Registry | Sep 26, 2001 | Appointment of a director | |
Registry | Aug 16, 2001 | Three appointments: 3 men | |
Registry | Jan 18, 2001 | Appointment of a director | |