PEOPLESOUND.COM LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MR JURGEN REUTTER

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR LUCA PAGANO

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR CARLO FRIGATO

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREA CASALINI

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM 47-63 AVALON HOUSE SCRUTTON STREET LONDON EC2A 4PF

View Document

24/03/0924 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: GISTERED OFFICE CHANGED ON 21/10/2008 FROM 20 ORANGE STREET LONDON WC2H 7NN

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR LUCIEN MAAS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 03/03/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

13/12/0213 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 NEW SECRETARY APPOINTED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 13/11/00

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/0130 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 08/03/01

View Document

14/03/0114 March 2001 ADOPT ARTICLES 06/03/01

View Document

21/11/0021 November 2000 ADOPT ARTICLES 08/11/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: G OFFICE CHANGED 20/09/00 90 LONG ACRE LONDON WC2E 9TT

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NC INC ALREADY ADJUSTED 26/04/00

View Document

15/06/0015 June 2000 ADOPT ARTICLES 26/04/00

View Document

22/05/0022 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 ALTERARTICLES30/10/99

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 � NC 1622/2039 13/12/99

View Document

17/12/9917 December 1999 ADOPTARTICLES13/12/99

View Document

06/12/996 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 02/08/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 02/08/99

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 02/08/99

View Document

13/08/9913 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/998 July 1999 ADOPT MEM AND ARTS 14/06/99

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 � NC 1000/1622 14/06/99

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 COMPANY NAME CHANGED TILEPLAN LIMITED CERTIFICATE ISSUED ON 12/04/99

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: G OFFICE CHANGED 08/04/99 120 EAST ROAD LONDON N1 6AA

View Document

08/04/998 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

07/04/997 April 1999 S-DIV 31/03/99

View Document

03/03/993 March 1999 Incorporation

View Document

03/03/993 March 1999 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