NOISE LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1812 April 2018 APPLICATION FOR STRIKING-OFF

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

06/02/186 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/02/164 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/02/1519 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

26/01/1226 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL AYLING / 01/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART KIRBY / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE KIRBY

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS JACQUES

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM:
SAMPFORD
ELMSTEAD RD
WEST BYFLEET
SURREY KT14 6JB

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

24/05/0524 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/11/0129 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/014 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/06/014 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 EXEMPTION FROM APPOINTING AUDITORS 31/05/99

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

28/04/9828 April 1998 EXEMPTION FROM APPOINTING AUDITORS 23/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

05/12/975 December 1997 EXEMPTION FROM APPOINTING AUDITORS 21/11/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED
METROPACE LIMITED
CERTIFICATE ISSUED ON 01/04/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 RETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

25/02/9225 February 1992 ALTER MEM AND ARTS 23/01/92

View Document

25/02/9225 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM:
C/O MBC INFORMATION SERVICES
CLASSIC HOUSE
174-180 OLD ST.
LONDON EC1V 9BP

View Document

23/01/9223 January 1992 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