Advanced company searchLink opens in new window

SOUND INTERIORS LIMITED

Company number 02761406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 1994 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
09 May 1994 88(2)R Ad 17/03/94--------- £ si 75@1=75 £ ic 2/77
19 Jan 1994 287 Registered office changed on 19/01/94 from: 12 london road alderley edge cheshire SK9 7JS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 19/01/94 from: 12 london road alderley edge cheshire SK9 7JS
04 Jan 1994 363s Return made up to 03/11/93; full list of members
30 Dec 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
02 Aug 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
02 Aug 1993 287 Registered office changed on 02/08/93 from: 12 london road alderley edge cheshire
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/08/93 from: 12 london road alderley edge cheshire
02 Aug 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
24 May 1993 395 Particulars of mortgage/charge
10 May 1993 287 Registered office changed on 10/05/93 from: dennis house marsden street manchester M2 1JD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/05/93 from: dennis house marsden street manchester M2 1JD
10 May 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
10 May 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 May 1993 CERTNM Company name changed inhoco 219 LIMITED\certificate issued on 04/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed inhoco 219 LIMITED\certificate issued on 04/05/93
03 Nov 1992 NEWINC Incorporation