SONIC DESIGN LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/10/126 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD MADDER / 30/09/2010

View Document

09/10/109 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MCCORD / 30/09/2008

View Document

02/09/082 September 2008 CURREXT FROM 31/08/2008 TO 28/02/2009

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: G OFFICE CHANGED 18/10/02 BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

30/09/0230 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/0230 September 2002 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