- Company Overview for STRIP SOUNDS LIMITED (00044746)
- Filing history for STRIP SOUNDS LIMITED (00044746)
- People for STRIP SOUNDS LIMITED (00044746)
- Charges for STRIP SOUNDS LIMITED (00044746)
- More for STRIP SOUNDS LIMITED (00044746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2004 | 288a | New secretary appointed | |
21 Jan 2004 | 288b | Secretary resigned | |
21 Jan 2004 | 288b | Director resigned | |
03 Dec 2003 | 288a | New director appointed | |
03 Dec 2003 | 288a | New director appointed | |
30 Oct 2003 | 288a | New secretary appointed | |
30 Oct 2003 | 288b | Secretary resigned | |
17 Jun 2003 | 363s | Return made up to 16/05/03; no change of members | |
03 Apr 2003 | 403b | Declaration of mortgage charge released/ceased | |
21 Mar 2003 | CERTNM | Company name changed besson & co.,LIMITED\certificate issued on 21/03/03 | |
30 Jan 2003 | AA | Accounts for a dormant company made up to 31 December 2002 | |
14 Jun 2002 | 363s | Return made up to 16/05/02; full list of members | |
13 Jun 2002 | AA | Accounts for a dormant company made up to 31 December 2001 | |
21 May 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Oct 2001 | 288a | New secretary appointed | |
16 Oct 2001 | 288b | Secretary resigned | |
04 Sep 2001 | 287 | Registered office changed on 04/09/01 from: c/o boosey & hawkes PLC deansbrook road edgware middlesex HA8 9BB | |
09 Jul 2001 | 395 | Particulars of mortgage/charge | |
09 Jul 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
14 Jun 2001 | 363s | Return made up to 16/05/01; full list of members | |
22 Sep 2000 | 288a | New director appointed | |
13 Sep 2000 | 288c | Secretary's particulars changed | |
09 Aug 2000 | AA | Accounts for a dormant company made up to 31 December 1999 | |
03 Jul 2000 | 363s | Return made up to 16/05/00; full list of members | |
06 Jun 2000 | 288b | Director resigned |