SOUND LOCKER LTD

Company Documents

DateDescription
10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR WARWICK WHITFIELD HUNTINGTON

View Document

01/08/131 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/04/1224 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE BARN HIGH STREET UPPER BEEDING STEYNING W SUSSEX BN44 3WN

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK WHITFIELD HUNTINGTON / 01/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR SCOTT THOMAS WINSTANLEY

View Document

25/02/0925 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 DIRECTOR RESIGNED SCOTT WINSTANLEY

View Document

30/09/0830 September 2008 SECRETARY RESIGNED SCOTT WINSTANLEY

View Document

09/05/089 May 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED SCOTT THOMAS WINSTANLEY

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/08 FROM: 31 HIGH STREET SHOREHAM BY SEA WEST SUSSEX BN43 5EF

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED

View Document

16/06/0616 June 2006 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 COMPANY NAME CHANGED AC AQUAZEAL LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 214 HARBOUR WAY SHOREHAM BY SEA WEST SUSSEX BN43 5HZ

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 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