Advanced company searchLink opens in new window

SOUND BROADCAST SERVICES LIMITED

Company number 02057846

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)
23 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
23 May 2011 2.24B Administrator's progress report to 16 May 2011
23 May 2011 2.35B Notice of move from Administration to Dissolution on 16 May 2011
23 Dec 2010 2.24B Administrator's progress report to 19 November 2010
30 Jun 2010 2.31B Notice of extension of period of Administration
21 May 2010 2.24B Administrator's progress report to 18 May 2010
21 May 2010 2.31B Notice of extension of period of Administration
20 Nov 2009 2.31B Notice of extension of period of Administration
11 Nov 2009 2.24B Administrator's progress report to 29 October 2009
28 May 2009 2.24B Administrator's progress report to 19 May 2009
04 Feb 2009 2.23B Result of meeting of creditors
16 Jan 2009 2.17B Statement of administrator's proposal
28 Nov 2008 287 Registered office changed on 28/11/2008 from east house 109 south worple way london SW14 8TN
27 Nov 2008 2.12B Appointment of an administrator
04 Aug 2008 AAMD Amended accounts made up to 31 March 2008
16 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
12 May 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Mar 2008 363a Return made up to 08/01/08; full list of members
07 Mar 2008 288c Director's Change of Particulars / pyers easton / 05/03/2007 / HouseName/Number was: , now: langton house; Street was: 11 saxon close, now: 19 village street; Post Town was: stratford upon avon, now: harvington; Region was: warwickshire, now: worcs; Post Code was: CV37 7DX, now: WR11 8NQ
21 Jul 2007 395 Particulars of mortgage/charge
01 Apr 2007 AA Full accounts made up to 31 March 2006
06 Feb 2007 363a Return made up to 08/01/07; full list of members
06 Feb 2007 288c Director's particulars changed
07 Dec 2006 395 Particulars of mortgage/charge
02 Feb 2006 363a Return made up to 08/01/06; full list of members