SCREECH RECORDS LIMITED

05808047
15 EAST SMITHFIELD WAPPING LONDON E1W 1AP

Documents

Documents
Date Category Description Pages
27 Nov 2012 gazette Gazette Dissolved Voluntary 1 Buy now
14 Aug 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2012 accounts Annual Accounts 4 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
17 Jun 2011 annual-return Annual Return 7 Buy now
17 Jun 2011 officers Change of particulars for director (Martin John Perry) 2 Buy now
26 Feb 2011 accounts Annual Accounts 4 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
29 Jun 2010 officers Change of particulars for director (Stephen Michael Willis) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Mark Andrew Nygate) 2 Buy now
27 Feb 2010 accounts Annual Accounts 3 Buy now
30 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2009 resolution Resolution 1 Buy now
04 Jul 2009 annual-return Return made up to 05/05/09; full list of members 5 Buy now
04 Jul 2009 address Location of register of members 1 Buy now
26 Mar 2009 accounts Annual Accounts 3 Buy now
26 Nov 2008 capital Gbp ic 80/60 30/10/08 gbp sr 20@1=20 2 Buy now
05 Nov 2008 officers Secretary appointed mr mark andrew nygate 1 Buy now
05 Nov 2008 officers Appointment Terminated Secretary andrew silcock 1 Buy now
05 Nov 2008 officers Appointment Terminated Director steven judd 1 Buy now
05 Nov 2008 officers Appointment Terminated Director andrew silcock 1 Buy now
23 Jun 2008 annual-return Return made up to 05/05/08; full list of members 6 Buy now
23 Apr 2008 capital Ad 18/04/08 gbp si 50@1=50 gbp ic 30/80 3 Buy now
15 Feb 2008 accounts Annual Accounts 5 Buy now
19 Sep 2007 officers New director appointed 2 Buy now
30 Aug 2007 officers New director appointed 2 Buy now
10 Aug 2007 annual-return Return made up to 05/05/07; full list of members 3 Buy now
10 Aug 2007 address Location of register of members 1 Buy now
10 Jul 2007 officers New director appointed 1 Buy now
10 Jul 2007 officers New director appointed 1 Buy now
10 Jul 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: the rose bowl, botley road west end southampton hampshire SO30 3XH 1 Buy now
26 Jun 2006 officers Secretary resigned 1 Buy now
26 Jun 2006 officers Director resigned 1 Buy now
18 May 2006 officers New director appointed 1 Buy now
05 May 2006 incorporation Incorporation Company 13 Buy now