SOUNDS NEW LIMITED

03197142
49 BARTON MILL ROAD CANTERBURY KENT CT1 1BP

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jul 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 May 2017 gazette Gazette Notice Voluntary 1 Buy now
08 May 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Nov 2016 accounts Annual Accounts 2 Buy now
27 Jun 2016 annual-return Annual Return 4 Buy now
04 May 2016 officers Termination of appointment of director (Roderick Evan Watkins) 1 Buy now
21 Dec 2015 accounts Annual Accounts 2 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
02 Jul 2015 accounts Annual Accounts 14 Buy now
20 Mar 2015 officers Appointment of director (Mr Trevor John Perfect) 2 Buy now
17 Mar 2015 officers Appointment of director (Ms Wilhelmina Nina Cooper) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Ian Hearle David Odgers) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Richard Graham Finn) 1 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
23 Jul 2014 officers Termination of appointment of secretary (Nicholas Cleobury) 1 Buy now
23 Jul 2014 officers Appointment of secretary (Ms Wilhelmina Nina Cooper) 2 Buy now
23 Jul 2014 officers Termination of appointment of director (Nicholas Cleobury) 1 Buy now
02 Jul 2014 accounts Annual Accounts 14 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2013 accounts Annual Accounts 15 Buy now
01 Mar 2013 officers Change of particulars for director (Ian Hearle David Odgers) 2 Buy now
14 Oct 2012 officers Change of particulars for director (Mr Peter Richard Bolton) 2 Buy now
07 Sep 2012 annual-return Annual Return 8 Buy now
07 Sep 2012 officers Termination of appointment of director (Andrew Clague) 1 Buy now
16 Aug 2012 annual-return Annual Return 8 Buy now
16 Aug 2012 officers Termination of appointment of director (Andrew Clague) 1 Buy now
15 Aug 2012 officers Change of particulars for director (Mr Peter Richard Bolton) 2 Buy now
18 Jul 2012 officers Termination of appointment of director (Andrew Clague) 1 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jul 2012 accounts Annual Accounts 16 Buy now
05 Jul 2011 accounts Annual Accounts 16 Buy now
16 Aug 2010 annual-return Annual Return 8 Buy now
15 Aug 2010 officers Change of particulars for director (Mr Andrew Charlesworth Clague) 2 Buy now
17 Jun 2010 officers Appointment of director (Peter Bolton) 3 Buy now
04 Jun 2010 officers Appointment of director (Professor Roderick Evan Watkins) 3 Buy now
26 May 2010 accounts Annual Accounts 13 Buy now
15 Dec 2009 accounts Annual Accounts 14 Buy now
27 Sep 2009 accounts Accounting reference date shortened from 31/03/2010 to 30/09/2009 1 Buy now
16 Jul 2009 annual-return Annual return made up to 29/06/09 10 Buy now
16 Jul 2009 officers Director's change of particulars / andrew clague / 03/01/2008 1 Buy now
09 Jul 2009 officers Appointment terminated director arthur gulland 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from 10 mill street maidstone kent ME15 6XT 1 Buy now
06 Feb 2009 accounts Annual Accounts 12 Buy now
26 Aug 2008 annual-return Annual return made up to 10/05/08 5 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 annual-return Annual return made up to 10/05/07 6 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 12 Buy now
05 Jun 2006 annual-return Annual return made up to 10/05/06 2 Buy now
25 Jan 2006 accounts Annual Accounts 15 Buy now
14 Jun 2005 annual-return Annual return made up to 10/05/05 6 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
07 Dec 2004 accounts Annual Accounts 16 Buy now
28 Jun 2004 annual-return Annual return made up to 10/05/04 6 Buy now
20 Nov 2003 accounts Annual Accounts 11 Buy now
19 May 2003 annual-return Annual return made up to 10/05/03 6 Buy now
08 Jan 2003 accounts Annual Accounts 10 Buy now
16 May 2002 annual-return Annual return made up to 10/05/02 5 Buy now
16 May 2002 officers New director appointed 2 Buy now
20 Mar 2002 accounts Annual Accounts 10 Buy now
08 Feb 2002 auditors Auditors Resignation Company 1 Buy now
26 Jun 2001 officers New director appointed 2 Buy now
08 Jun 2001 officers New director appointed 2 Buy now
08 Jun 2001 annual-return Annual return made up to 10/05/01 4 Buy now
01 Feb 2001 accounts Annual Accounts 12 Buy now
18 Jan 2001 officers Director resigned 1 Buy now
05 Jun 2000 annual-return Annual return made up to 10/05/00 4 Buy now
22 Apr 2000 accounts Annual Accounts 12 Buy now
11 Jun 1999 annual-return Annual return made up to 10/05/99 4 Buy now
11 Jun 1999 officers New director appointed 2 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
03 Feb 1999 accounts Annual Accounts 10 Buy now
09 Sep 1998 address Registered office changed on 09/09/98 from: china cottage church lane petham canterbury kent CT4 5RD 1 Buy now
18 Aug 1998 annual-return Annual return made up to 10/05/98 6 Buy now
03 Feb 1998 accounts Annual Accounts 9 Buy now
29 Jul 1997 annual-return Annual return made up to 10/05/97 6 Buy now
29 Jul 1997 accounts Accounting reference date shortened from 31/05/97 to 31/03/97 1 Buy now
01 Apr 1997 officers New director appointed 2 Buy now
10 May 1996 incorporation Incorporation Company 24 Buy now