Having been setup in 2000, Audio Logistics Va Ltd have registered office in Sunderland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Audio Logistics Va Ltd. There are 3 directors listed as Smith, Stephanie Anne, Binks, Stephen, Smith, Anthony Clifford for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINKS, Stephen | 21 November 2000 | - | 1 |
SMITH, Anthony Clifford | 21 November 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Stephanie Anne | 21 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 06 September 2019 | |
CS01 - N/A | 14 June 2019 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 14 July 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 04 August 2010 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 24 July 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363a - Annual Return | 17 July 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363s - Annual Return | 10 August 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 15 September 2003 | |
CERTNM - Change of name certificate | 30 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2002 | |
363s - Annual Return | 18 July 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2002 | |
123 - Notice of increase in nominal capital | 19 June 2002 | |
AA - Annual Accounts | 15 May 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 10 July 2001 | |
225 - Change of Accounting Reference Date | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 31 January 2001 | |
MEM/ARTS - N/A | 28 November 2000 | |
CERTNM - Change of name certificate | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
287 - Change in situation or address of Registered Office | 27 November 2000 | |
NEWINC - New incorporation documents | 09 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 November 2002 | Outstanding |
N/A |
Debenture | 14 January 2001 | Fully Satisfied |
N/A |