SOUND AND VISION SYSTEMS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1524 April 2015 APPLICATION FOR STRIKING-OFF

View Document

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/01/1115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MAUREEN WELLINGTON / 12/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY WELLINGTON / 12/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 28 STARBECK MEWS SANDYFORD NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1LG

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

06/07/996 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 FIRST GAZETTE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

19/08/9719 August 1997 FIRST GAZETTE

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 79 NEWTON ROAD HEATON NEWCASTLE-UPON-TYNE NE7 7HQ

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

26/06/9226 June 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

27/02/9227 February 1992 COMPANY NAME CHANGED PALMPACT LIMITED CERTIFICATE ISSUED ON 28/02/92

View Document

11/04/9111 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 210488

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/05/885 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 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