Provencale LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 2003)
- all other documents available
- 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
|
AMBIANCE AUDIO SOLUTIONS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04349829 |
Record last updated | Sunday, January 21, 2018 7:51:28 PM UTC |
Official Address | 1 C/o Insolvency 35 Cumberland House Park Row Radford And, Radford And Park There are 8 companies registered at this street |
Locality | Radford And Park |
Region | Nottingham, England |
Postal Code | NG16EE |
Sector | Retail furniture household etc. |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 14, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Sep 23, 2010 | Liquidator's progress report |  |
Registry | Sep 14, 2010 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Aug 20, 2010 | Resignation of one Secretary |  |
Registry | Aug 28, 2009 | Statement of company's affairs |  |
Registry | Aug 28, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 28, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Aug 10, 2009 | Change in situation or address of registered office |  |
Registry | Mar 11, 2009 | Resignation of a secretary |  |
Registry | Mar 11, 2009 | Appointment of a man as Secretary |  |
Registry | Mar 5, 2009 | Appointment of a man as Consultant and Secretary |  |
Registry | Mar 5, 2009 | Resignation of 2 people: one Consultant and one Secretary (a woman) |  |
Registry | Jan 9, 2009 | Annual return |  |
Financials | Sep 29, 2008 | Annual accounts |  |
Registry | Jan 9, 2008 | Annual return |  |
Financials | Oct 2, 2007 | Annual accounts |  |
Registry | Mar 21, 2007 | Appointment of a secretary |  |
Registry | Mar 21, 2007 | Annual return |  |
Registry | Jan 1, 2007 | Appointment of a woman as Secretary |  |
Registry | Dec 31, 2006 | Resignation of a woman |  |
Financials | Oct 5, 2006 | Annual accounts |  |
Registry | Jan 16, 2006 | Annual return |  |
Financials | Oct 4, 2005 | Annual accounts |  |
Registry | Jan 13, 2005 | Annual return |  |
Financials | Oct 4, 2004 | Annual accounts |  |
Registry | Mar 23, 2004 | Appointment of a secretary |  |
Registry | Mar 22, 2004 | Resignation of a director |  |
Registry | Mar 17, 2004 | Appointment of a woman |  |
Registry | Mar 17, 2004 | Annual return |  |
Registry | Mar 15, 2004 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Oct 30, 2003 | Particulars of a mortgage or charge |  |
Financials | Aug 27, 2003 | Annual accounts |  |
Registry | Feb 27, 2003 | Annual return |  |
Registry | Oct 29, 2002 | Company name change |  |
Registry | Oct 29, 2002 | Change of name certificate |  |
Registry | Oct 28, 2002 | Change of accounting reference date |  |
Registry | Jan 22, 2002 | Appointment of a director |  |
Registry | Jan 22, 2002 | Appointment of a director 4349... |  |
Registry | Jan 22, 2002 | Change in situation or address of registered office |  |
Registry | Jan 16, 2002 | Two appointments: 2 men |  |
Registry | Jan 16, 2002 | Resignation of a secretary |  |
Registry | Jan 16, 2002 | Resignation of a director |  |
Registry | Jan 9, 2002 | Two appointments: 2 companies |  |