A l 2012 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 22, 2002)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
AUDITEL CONFERENCE AND INTERPRETATION SYSTEMS LIMITED
AUDITEL LIMITED
Company type Private Limited Company , Dissolved Company Number 04128976 Record last updated Thursday, April 24, 2025 1:41:19 AM UTC Official Address 1 Floor 46 Clarendon Road Central There are 806 companies registered at this street
Locality Central Region Hertfordshire, England Postal Code WD171JJ Sector Other business activities
Visits A L 2012 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2021-1 2022-12 2024-7 2024-8 2024-12 2025-3 2025-4 0 1 2 3 Document Type Publication date Download link Registry Nov 22, 2024 Three appointments: 3 men Registry Mar 25, 2022 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Mar 25, 2022 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Mar 25, 2022 Two appointments: 2 men Registry Mar 25, 2022 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With Significant Influence Or Control Registry Jan 15, 2013 Second notification of strike-off action in london gazette Registry Oct 15, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Jul 18, 2012 Company name change Registry Jul 18, 2012 Change of name certificate Registry Jul 18, 2012 Notice of change of name nm01 - resolution Registry Aug 4, 2011 Change of registered office address Registry Aug 3, 2011 Statement of company's affairs Registry Aug 2, 2011 Notice of appointment of liquidator in a voluntary winding up Registry Aug 2, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry May 5, 2011 Compulsory strike off suspended Registry Apr 12, 2011 First notification of strike-off action in london gazette Registry Jun 22, 2010 Annual return Financials Feb 10, 2010 Annual accounts Registry Jun 26, 2009 Resignation of a director Registry Jun 25, 2009 Resignation of one Accountant and one Director (a man) Financials Apr 27, 2009 Annual accounts Registry Mar 30, 2009 Appointment of a director Registry Mar 24, 2009 Annual return Registry Mar 16, 2009 Appointment of a man as Engineer and Director Financials Oct 6, 2008 Annual accounts Registry May 29, 2008 Annual return Financials Dec 2, 2007 Annual accounts Registry Nov 27, 2007 Appointment of a director Registry Feb 14, 2007 Change in situation or address of registered office Registry Feb 14, 2007 Resignation of a director Registry Feb 1, 2007 Annual return Registry Jan 31, 2007 Resignation of one Executive and one Director (a man) Registry Sep 11, 2006 Resignation of a director Registry Jul 17, 2006 Appointment of a man as Director and Engineer Registry Jun 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 31, 2006 Annual return Registry May 31, 2006 Notice of increase in nominal capital Registry May 31, 2006 £ nc 1000/1500000 Registry Mar 14, 2006 Change of accounting reference date Registry Mar 9, 2006 Particulars of a mortgage or charge Registry Mar 1, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 20, 2006 Appointment of a director Registry Jan 20, 2006 Appointment of a secretary Registry Jan 20, 2006 Resignation of a secretary Registry Jan 20, 2006 Appointment of a director Registry Jan 20, 2006 Change in situation or address of registered office Registry Jan 20, 2006 Resignation of a director Registry Jan 11, 2006 Appointment of a director Registry Dec 7, 2005 Auditor's letter of resignation Registry Dec 7, 2005 Resignation of a director Registry Dec 5, 2005 Appointment of a man as Director and Consultant Registry Nov 30, 2005 Three appointments: 3 men Registry Oct 18, 2005 Resignation of one Director (a man) Registry Apr 22, 2005 Resignation of a director Registry Apr 15, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 15, 2005 Notice of increase in nominal capital Registry Apr 15, 2005 Alteration to memorandum and articles Financials Apr 9, 2005 Annual accounts Registry Feb 28, 2005 Resignation of one Director (a man) Registry Feb 18, 2005 Appointment of a director Registry Jan 28, 2005 Appointment of a man as Director Registry Jan 20, 2005 Appointment of a man as Director 5226... Registry Jan 7, 2005 Annual return Registry Sep 7, 2004 Annual return 4128... Registry Apr 3, 2004 Elective resolution Registry Apr 3, 2004 Elective resolution 4128... Financials Mar 11, 2004 Annual accounts Registry Feb 3, 2004 Memorandum of association Registry Jan 21, 2004 Company name change Registry Jan 21, 2004 Change of name certificate Registry Jan 12, 2004 Annual return Registry Jan 9, 2004 Auditor's letter of resignation Financials Oct 6, 2003 Annual accounts Registry Sep 22, 2003 Appointment of a director Registry Sep 13, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 3, 2003 Particulars of a mortgage or charge Registry Aug 18, 2003 Appointment of a man as Director Registry Jul 15, 2003 Change in situation or address of registered office Registry Jul 12, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 5, 2003 Appointment of a secretary Registry Jun 23, 2003 Resignation of a director Registry Jun 17, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 17, 2003 Alteration to memorandum and articles Registry Jun 12, 2003 Resignation of one Accountant and one Director (a man) Registry Jan 14, 2003 Annual return Registry Dec 18, 2002 Particulars of a mortgage or charge Financials Oct 22, 2002 Annual accounts Registry May 14, 2002 Resignation of a director Registry May 14, 2002 Resignation of a director 4128... Registry Mar 11, 2002 Resignation of 2 people: one Sales and one Director (a man) Registry Jan 9, 2002 Annual return Registry Nov 28, 2001 Particulars of a mortgage or charge Registry Sep 26, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 26, 2001 Resignation of a secretary Registry Sep 26, 2001 Appointment of a director Registry Sep 26, 2001 Appointment of a director 4128... Registry Sep 26, 2001 Appointment of a director Registry Aug 16, 2001 Three appointments: 3 men