• UK
  • IN-CAR AUDIO LIMITED - Griffins Tavistock House South, Tavistock Square, Longon, WC1H 9LG, United Kingdom

Company Information

Company registration number
05385409
Company Status
LIVE
Country
United Kingdom
Registered Address
Griffins Tavistock House South
Tavistock Square
Longon
WC1H 9LG
Griffins Tavistock House South, Tavistock Square, Longon, WC1H 9LG UK

Management

Managing Directors
AUBREY, Phillip John
COMPANY CORPORATE TRANSFER LTD
Company secretaries
GENESYS 2000 LIMITED

Company Details

Type of Business
ltd
Incorporated
2005-03-08
Dissolved on
2014-10-31
SIC/NACE
5212

Jurisdiction Particularities

Additional Status Details
liquidation
Filing of Accounts
Due Date: 2010-12-31
Last Date: 2009-03-31
Last Return Made Up To:
2010-03-08
Annual Return
Due Date: 2017-03-22
Last Date:

IN-CAR AUDIO LIMITED Company Description

IN-CAR AUDIO LIMITED is a ltd registered in United Kingdom with the Company reg no 05385409. Its current trading status is "live". It was registered 2005-03-08. It has declared SIC or NACE codes as "5212". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2009. The latest annual return was filed up to 2010-03-08.It can be contacted at Griffins Tavistock House South .
More information

Get IN-CAR AUDIO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: In-Car Audio Limited - Griffins Tavistock House South, Tavistock Square, Longon, WC1H 9LG, United Kingdom

2005-03-08 19 years

Did you know? kompany provides original and official company documents for IN-CAR AUDIO LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-24) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-05-11) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-04-29) - 600

    Add to Cart
     
  • restoration-order-of-court (2017-03-27) - AC92

    Add to Cart
     
  • gazette-dissolved-liquidation (2014-10-31) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2014-07-31) - 4.72

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-08-22) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-07-13) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-08-22) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2011-08-26) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2010-07-01) - 4.20

    Add to Cart
     
  • resolution (2010-07-01) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2010-07-01) - 600

    Add to Cart
     
  • termination-director-company-with-name (2010-06-10) - TM01

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name (2010-06-10) - AP04

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2010-06-10) - AP02

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-06-10) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-10) - AD01

    Add to Cart
     
  • change-corporate-director-company-with-change-date (2010-04-22) - CH02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-01-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2009-10-26) - TM02

    Add to Cart
     
  • termination-director-company-with-name (2009-10-26) - TM01

    Add to Cart
     
  • appoint-corporate-director-company-with-name (2009-10-26) - AP02

    Add to Cart
     
  • legacy (2009-05-15) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-01-23) - AA

    Add to Cart
     
  • legacy (2008-04-08) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-01-21) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2007-01-11) - AA

    Add to Cart
     
  • legacy (2007-06-29) - 395

    Add to Cart
     
  • legacy (2007-04-12) - 363a

    Add to Cart
     
  • legacy (2006-05-30) - 363a

    Add to Cart
     
  • legacy (2005-10-07) - 88(2)R

    Add to Cart
     
  • legacy (2005-03-15) - 288b

    Add to Cart
     
  • legacy (2005-03-15) - 288a

    Add to Cart
     
  • incorporation-company (2005-03-08) - NEWINC

    Add to Cart
     

expand_less