SYMONIC SOUND DESIGN TECHNOLOGY LTD

Company Documents

DateDescription
05/11/155 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/155 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

23/11/1423 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
UNIT 332 STRATFORD WORKSHOP
BURFORD ROAD
LONDON
E15 2SP

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL ERINLE

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY SAMUEL ERINLE

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

26/01/1426 January 2014 Annual return made up to 13 October 2013 with full list of shareholders

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 Annual return made up to 13 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

07/11/117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMEON OJO / 12/12/2009

View Document

07/06/107 June 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

13/12/0913 December 2009 Annual return made up to 13 October 2008 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/03/0910 March 2009 DISS40 (DISS40(SOAD))

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 152 STRATFORD WORKSHOP BURFORD ROAD LONDON E15 2SP

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL ERINLE / 06/03/2009

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

04/04/074 April 2007 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 FIRST GAZETTE

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

14/11/0014 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 EXEMPTION FROM APPOINTING AUDITORS 05/01/00

View Document

11/08/0011 August 2000 EXEMPTION FROM APPOINTING AUDITORS 05/01/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/11/9718 November 1997 NEW SECRETARY APPOINTED

View Document

18/11/9718 November 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

13/10/9713 October 1997 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