- Company Overview for SOUND PROPERTIES (SW) LIMITED (04148909)
- Filing history for SOUND PROPERTIES (SW) LIMITED (04148909)
- People for SOUND PROPERTIES (SW) LIMITED (04148909)
- Charges for SOUND PROPERTIES (SW) LIMITED (04148909)
- Insolvency for SOUND PROPERTIES (SW) LIMITED (04148909)
- More for SOUND PROPERTIES (SW) LIMITED (04148909)
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) |
---|---|---|---|
30 Mar 2002 | 395 | Particulars of mortgage/charge | |
30 Mar 2002 | 395 | Particulars of mortgage/charge | |
06 Feb 2002 | 363s | Return made up to 26/01/02; full list of members | |
04 Oct 2001 | 287 | Registered office changed on 04/10/01 from: the manor house 12-14 chapel street plymouth devon PL1 4DS | |
17 Jul 2001 | 395 | Particulars of mortgage/charge | |
12 Jul 2001 | 395 | Particulars of mortgage/charge | |
05 Jul 2001 | 395 | Particulars of mortgage/charge | |
30 May 2001 | 225 | Accounting reference date extended from 31/01/02 to 31/03/02 | |
27 Mar 2001 | 395 | Particulars of mortgage/charge | |
14 Mar 2001 | 88(2)R | Ad 26/02/01--------- £ si 99@1=99 £ ic 1/100 | |
08 Mar 2001 | 288a | New secretary appointed;new director appointed | |
08 Mar 2001 | 288a | New director appointed | |
07 Mar 2001 | 288b | Director resigned | |
07 Mar 2001 | 287 | Registered office changed on 07/03/01 from: 16 churchill way cardiff CF10 2DX | |
07 Mar 2001 | 288b | Secretary resigned | |
06 Mar 2001 | MEM/ARTS | Memorandum and Articles of Association | |
26 Feb 2001 | CERTNM | Company name changed repronet LIMITED\certificate issued on 26/02/01 | |
26 Jan 2001 | NEWINC | Incorporation |