About

Registered Number: 04390797
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: C/O, Allensbank Allensbank, Providence Hill, Narberth, SA67 8RF,

 

Audiocom International Ltd was founded on 08 March 2002 with its registered office in Narberth, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Bartlett, Ruth Elizabeth, Bartlett, Mark, Brookes, Stephen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, Mark 08 March 2002 - 1
BROOKES, Stephen 08 March 2002 20 February 2004 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Ruth Elizabeth 27 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 22 July 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 20 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA01 - Change of accounting reference date 31 December 2013
DISS40 - Notice of striking-off action discontinued 03 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 31 March 2013
AA - Annual Accounts 14 September 2012
DISS40 - Notice of striking-off action discontinued 11 April 2012
AR01 - Annual Return 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 05 August 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 30 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 December 2007
AAMD - Amended Accounts 07 November 2007
AA - Annual Accounts 13 March 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 27 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 02 February 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.