GR SOUND SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1626 February 2016 Annual accounts small company total exemption made up to 27 February 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts for year ending 27 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MS ANGELA JOY ANDERSON

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/10/1415 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BARNES / 30/10/2013

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR LAURENCE BARNES

View Document

31/10/1331 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DONNINGTON SECRETARIES LIMITED / 29/10/2013

View Document

31/10/1331 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM
A2 YEOMAN GATE, YEOMAN WAY
WORTHING
WEST SUSSEX
BN13 3QZ

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE BARNES / 29/10/2013

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR IAN BARNES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HULKE

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MRS SHARON BRISTOW

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/12/124 December 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/11/1116 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED MR JOHN PHILIP HULKE

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM:
20 OLD MILL SQUARE
STORRINGTON
PULBOROUGH
WEST SUSSEX RH20 4NQ

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/10/0330 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company