SOUND BROADCAST SERVICES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1123 May 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

23/05/1123 May 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/05/2011:LIQ. CASE NO.1

View Document

23/12/1023 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2010:LIQ. CASE NO.1

View Document

30/06/1030 June 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2010:LIQ. CASE NO.1

View Document

21/05/1021 May 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/11/0911 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2009:LIQ. CASE NO.1

View Document

28/05/0928 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/05/2009:LIQ. CASE NO.1

View Document

04/02/094 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/01/0916 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/08 FROM: EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

27/11/0827 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008111,00008759

View Document

04/08/084 August 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 DIRECTOR'S PARTICULARS PYERS EASTON

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 08/01/05; NO CHANGE OF MEMBERS

View Document

06/01/056 January 2005 S366A DISP HOLDING AGM 30/11/04 S252 DISP LAYING ACC 30/11/04 S386 DISP APP AUDS 30/11/04

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 08/01/03; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 08/01/02; NO CHANGE OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 EXEMPTION FROM APPOINTING AUDITORS 30/11/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 01/04/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 � NC 100/100000 01/04

View Document

12/04/0012 April 2000 VARYING SHARE RIGHTS AND NAMES 01/04/00

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: UNIT 3 BURGESS ROAD IVY HOUSE LANE HASTINGS EAST SUSSEX TN35 4NR

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/10/994 October 1999 EXEMPTION FROM APPOINTING AUDITORS 14/09/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 EXEMPTION FROM APPOINTING AUDITORS 31/12/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 EXEMPTION FROM APPOINTING AUDITORS 18/12/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/01/97

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/01/9725 January 1997 REGISTERED OFFICE CHANGED ON 25/01/97 FROM: 6 PRIORY ROAD HASTINGS EAST SUSSEX TN34 3JH

View Document

25/01/9725 January 1997 EXEMPTION FROM APPOINTING AUDITORS 31/12/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/04/9519 April 1995 S366A DISP HOLDING AGM 21/12/94 S252 DISP LAYING ACC 21/12/94 S386 DISP APP AUDS 21/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/02/947 February 1994 EXEMPTION FROM APPOINTING AUDITORS 31/12/93

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 14/01/93

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: G OFFICE CHANGED 23/03/92 42 GRENVILLE ROAD LONDON N19 4EH

View Document

23/03/9223 March 1992

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 EXEMPTION FROM APPOINTING AUDITORS 14/01/92

View Document

23/03/9223 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9223 March 1992

View Document

18/02/9118 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

18/02/9118 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/02/9118 February 1991

View Document

18/02/9118 February 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/12/89

View Document

28/02/9028 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

21/07/8921 July 1989 COMPANY NAME CHANGED WAVEGOOD LIMITED CERTIFICATE ISSUED ON 24/07/89

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

06/04/896 April 1989 EXEMPTION FROM APPOINTING AUDITORS 311288

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: G OFFICE CHANGED 06/04/89 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/04/896 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

30/12/8830 December 1988 FIRST GAZETTE

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/8624 September 1986 CERTIFICATE OF INCORPORATION

View Document

24/09/8624 September 1986 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