RECORDING STUDIO DESIGN LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

12/03/0912 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

28/06/0728 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NC INC ALREADY ADJUSTED 23/06/03

View Document

25/06/0425 June 2004 � NC 1000/100000 30/06

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 04/06/03; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: G OFFICE CHANGED 21/03/03 BREWERY COTTAGE MEAD OPEN FARM BILLINGTON ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 9HL

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/05/024 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994

View Document

14/07/9414 July 1994 RETURN MADE UP TO 04/06/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 04/06/93; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM: G OFFICE CHANGED 29/09/92 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

15/09/9215 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

15/09/9215 September 1992

View Document

15/09/9215 September 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 Resolutions

View Document

03/09/923 September 1992 COMPANY NAME CHANGED OWNBECK LIMITED CERTIFICATE ISSUED ON 04/09/92

View Document

04/06/914 June 1991 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