SOUND CHOICE PROPERTIES LTD

Company Documents

DateDescription
01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 First Gazette

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY RESIGNED BARBARA POLLITT

View Document

05/12/085 December 2008 DIRECTOR RESIGNED MICHAEL POLLITT

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: UNIT 9 LYNHER BUILDING QUEEN ANNES BATTERY PLYMOUTH DEVON PL4 0LP

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 COMPANY NAME CHANGED PUB & HOTEL ACCOUNTS LTD CERTIFICATE ISSUED ON 11/12/02

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: FELLSIDE 17 GLANVILLE ROAD TAVISTOCK DEVON PL19 0EB

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 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