Audioimages (UK) Ltd was founded on 12 December 2001 and has its registered office in Batley, West Yorkshire, it has a status of "Dissolved". The companies directors are listed as Aftab, Nasar, Aftab, Perveiz in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AFTAB, Nasar | 24 July 2013 | 27 November 2014 | 1 |
AFTAB, Perveiz | 27 November 2014 | 01 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 December 2017 | |
LIQ14 - N/A | 16 September 2017 | |
AD01 - Change of registered office address | 12 August 2016 | |
RESOLUTIONS - N/A | 11 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 August 2016 | |
4.20 - N/A | 11 August 2016 | |
TM02 - Termination of appointment of secretary | 15 June 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 01 April 2015 | |
AP03 - Appointment of secretary | 27 November 2014 | |
TM02 - Termination of appointment of secretary | 27 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 12 March 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AP03 - Appointment of secretary | 31 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
TM02 - Termination of appointment of secretary | 01 February 2013 | |
AA - Annual Accounts | 26 July 2012 | |
AR01 - Annual Return | 29 March 2012 | |
TM01 - Termination of appointment of director | 17 January 2012 | |
AA - Annual Accounts | 30 July 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 20 July 2010 | |
AR01 - Annual Return | 08 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AR01 - Annual Return | 24 October 2009 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363s - Annual Return | 23 April 2008 | |
363a - Annual Return | 14 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2007 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 29 December 2005 | |
363s - Annual Return | 27 October 2005 | |
395 - Particulars of a mortgage or charge | 13 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 March 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
287 - Change in situation or address of Registered Office | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 31 March 2005 | |
AA - Annual Accounts | 31 March 2005 | |
AA - Annual Accounts | 21 September 2004 | |
363s - Annual Return | 24 February 2004 | |
AA - Annual Accounts | 16 October 2003 | |
363s - Annual Return | 03 January 2003 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288a - Notice of appointment of directors or secretaries | 26 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
288b - Notice of resignation of directors or secretaries | 20 December 2001 | |
NEWINC - New incorporation documents | 12 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2005 | Outstanding |
N/A |