SOUNDS IN MOTION LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 STRUCK OFF AND DISSOLVED

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/02/1229 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/01/1224 January 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

17/05/1017 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EVANS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN SHELL / 01/10/2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY ELEANOR RUSSELL

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW CREED

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CREED / 01/01/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0120 June 2001 NC INC ALREADY ADJUSTED 07/06/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/04/0022 April 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 6 POWYS DRIVE EASTBROOK DINAS POWYS CARDIFF CF6 4LN

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9310 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9319 April 1993 Incorporation

View Document

19/04/9319 April 1993 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