RE:CREATION SOUND LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1024 May 2010 APPLICATION FOR STRIKING-OFF

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/03/016 March 2001 � NC 30000/50000 13/06/00

View Document

06/03/016 March 2001 NC INC ALREADY ADJUSTED 13/06/00

View Document

21/02/0121 February 2001 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

25/08/0025 August 2000

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 19/05/97

View Document

25/08/0025 August 2000 Resolutions

View Document

25/08/0025 August 2000 � NC 10000/30000 19/05/

View Document

09/08/009 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/09/9914 September 1999

View Document

14/09/9914 September 1999

View Document

14/09/9914 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/09/99

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 03/08/98; CHANGE OF MEMBERS

View Document

01/10/981 October 1998

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/09/972 September 1997

View Document

28/05/9728 May 1997 COMPANY NAME CHANGED ICHTHUS SOUND SERVICES LIMITED CERTIFICATE ISSUED ON 29/05/97; RESOLUTION PASSED ON 19/05/97

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995

View Document

16/08/9516 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/943 August 1994 Incorporation

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