R K SOUND ENGINEERING LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 APPLICATION FOR STRIKING-OFF

View Document

07/02/197 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

28/09/1728 September 2017 SAIL ADDRESS CHANGED FROM: C/O C/O LAMBURN & TURNER RIVERSIDE HOUSE 1 PLACE FARM WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8SB

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 7U ENTERPRISE CENTRE LONG SPRING PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6EN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ELIZABETH TURNER / 13/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLEY RAPER / 13/08/2011

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWLEY RAPER / 13/08/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/04/0720 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: UNIT 7U LONG SPRING PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6EN

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/12/047 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 1 PLACE FARM WHEATHAMPSTEAD HERTFORDSHIRE AL4 8SB

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information