XIAMEN TECH SOUND LTD
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
| 28/04/2328 April 2023 | Application to strike the company off the register |
| 18/04/2318 April 2023 | Termination of appointment of Wei-Chung Huang as a director on 2023-04-16 |
| 17/04/2317 April 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 14/03/2314 March 2023 | Previous accounting period extended from 2022-10-28 to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 09/01/239 January 2023 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 14/10/2214 October 2022 | Previous accounting period shortened from 2021-10-29 to 2021-10-28 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 22/10/1922 October 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 29/07/1929 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | Annual accounts small company total exemption made up to 30 October 2016 |
| 25/07/1725 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 |
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/10/1613 October 2016 | APPOINTMENT TERMINATED, SECRETARY ROGER COTTRELL |
| 13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM BILLS PARK FARM WALLIS HAVERFORDWEST SA62 5RA |
| 30/11/1530 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/12/142 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GEORGE SAMUELS |
| 01/03/141 March 2014 | DISS40 (DISS40(SOAD)) |
| 27/02/1427 February 2014 | Annual return made up to 31 October 2013 with full list of shareholders |
| 25/02/1425 February 2014 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/01/1315 January 2013 | Annual return made up to 31 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/01/1216 January 2012 | Annual return made up to 31 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/11/1018 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/05/1020 May 2010 | DIRECTOR APPOINTED MR WEI-CHUNG HUANG |
| 03/11/093 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL DENING / 02/11/2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SAMUELS / 02/11/2009 |
| 20/10/0920 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
| 26/03/0926 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/03/0920 March 2009 | COMPANY NAME CHANGED SINAR BAJA UK LIMITED CERTIFICATE ISSUED ON 24/03/09 |
| 18/03/0918 March 2009 | SECRETARY APPOINTED MR ROGER IAN COTTRELL |
| 17/03/0917 March 2009 | APPOINTMENT TERMINATED SECRETARY PETER DENING |
| 17/12/0817 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 31/10/0731 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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