STAND-OUT RECORDS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 23 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/0926 November 2009 APPLICATION FOR STRIKING-OFF

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/07/0427 July 2004 SHARES AGREEMENT OTC

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0427 March 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ

View Document

18/05/0318 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0318 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 Resolutions

View Document

20/08/0120 August 2001 S386 DISP APP AUDS 31/07/01

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 S366A DISP HOLDING AGM 31/07/01

View Document

20/08/0120 August 2001 Resolutions

View Document

20/08/0120 August 2001 Resolutions

View Document

31/07/0131 July 2001 COMPANY NAME CHANGED WILSCO 367 LIMITED CERTIFICATE ISSUED ON 31/07/01

View Document

09/04/019 April 2001 Incorporation

View Document

09/04/019 April 2001 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