About

Registered Number: 02820683
Date of Incorporation: 24/05/1993 (31 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 17/04/2014 (10 years and 11 months ago)
Registered Address: Albion Court, 5 Albion Place, Leeds, LS1 6JL

 

Established in 1993, Acoustic Installations Ltd have registered office in Leeds, it has a status of "Liquidation". We don't currently know the number of employees at Acoustic Installations Ltd. There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARTHUR, Mark Jason 16 September 1999 - 1

Filing History

Document Type Date
AC92 - N/A 31 December 2015
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 17 January 2014
AD01 - Change of registered office address 08 November 2013
4.20 - N/A 30 November 2012
RESOLUTIONS - N/A 22 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 22 November 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 May 2008
RESOLUTIONS - N/A 11 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 May 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 14 July 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 19 March 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 09 June 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 16 April 1996
363a - Annual Return 20 July 1995
AA - Annual Accounts 09 March 1995
363s - Annual Return 07 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1994
288 - N/A 03 June 1993
NEWINC - New incorporation documents 24 May 1993
NEWINC - New incorporation documents 24 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.