SHOUT LOUD LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 APPLICATION FOR STRIKING-OFF

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD BARNES / 29/10/2010

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BARNES / 29/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BARNES / 29/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD BARNES / 11/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICKY LAWRENCE BARNES / 11/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BARNES / 11/10/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: GISTERED OFFICE CHANGED ON 28/11/2008 FROM 3 FENICE COURT EATON SOCON ST NEOTS CAMBS PE19 8EW

View Document

28/11/0828 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM UNIT 3B FENICE COURT EATON SOCON ST NEOTS CAMBS PE19 8EW

View Document

25/10/0725 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 58 DIXON ROAD NORTHAMPTON NN2 8XE

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED SHOUT LOUD CONSULTANCY LIMITED CERTIFICATE ISSUED ON 28/10/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 Incorporation

View Document

11/10/0411 October 2004 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