SOUND UN LIMITED

Company Documents

DateDescription
14/08/1214 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/1120 October 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1129 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA TURNER

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA TURNER

View Document

27/06/1127 June 2011 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY TURNER / 11/05/2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN FORRESTER TURNER / 11/05/2010

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM WESLEY YARD WESLEY AVENUE PLYMOUTH PL3 4RA ENGLAND

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

13/12/0913 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON WESTAWAY

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD SNELL

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEXTER

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM QUAY ACCOUNTS (DEVON) LTD 10 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

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

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR EDWARD SNELL

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR PHILIP JAMES DEXTER

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 2ND FLOOR, 10 SOUTHERNHAY WEST EXETER EX1 1JG

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 1ST FLOOR, 19 MAYFLOWER STREET PLYMOUTH DEVON PL1 1QJ

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 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