Advanced company searchLink opens in new window

STRIP SOUNDS LIMITED

Company number 00044746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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