About

Registered Number: 05842914
Date of Incorporation: 09/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 8 St. Michaels Avenue, Aylsham, Norwich, NR11 6YA

 

Having been setup in 2006, Audio Mills Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Mills, Tracey Jane, Mills, Timothy James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Timothy James 09 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MILLS, Tracey Jane 09 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 26 June 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 November 2015
CERTNM - Change of name certificate 28 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 10 June 2014
AD01 - Change of registered office address 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 14 April 2010
MEM/ARTS - N/A 02 August 2009
CERTNM - Change of name certificate 29 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.