LIGHT & SOUND DESIGN LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN LOCKET

View Document

15/02/1315 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK WILLIAMS / 18/01/2011

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICAHRD MARK WILLIAMS / 01/10/2009

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR MARTIN LOCKET

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KEIGHLEY

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 201 COVENTRY ROAD BIRMINGHAM B10 0RA

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005

View Document

10/01/0510 January 2005 COMPANY NAME CHANGED PRG EUROPE LIMITED CERTIFICATE ISSUED ON 10/01/05

View Document

01/10/041 October 2004 COMPANY NAME CHANGED FOURTH PHASE (UK) LIMITED CERTIFICATE ISSUED ON 01/10/04

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 201 COVENTRY ROAD BIRMINGHAM B10 0RA

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 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