Advanced company searchLink opens in new window

TECHNIQUES LIGHT & SOUND COMMUNITY INTEREST COMPANY

Company number 05815767

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)
13 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AR01 Annual return made up to 12 May 2010 no member list
26 May 2010 CH01 Director's details changed for Paul David Birks on 1 May 2010
26 May 2010 CH01 Director's details changed for Tara Hanks on 1 May 2010
01 Mar 2010 TM01 Termination of appointment of Sinead Hanks as a director
01 Mar 2010 TM01 Termination of appointment of Beverley Hall as a director
01 Mar 2010 TM01 Termination of appointment of Trudi George as a director
08 Jun 2009 363a Annual return made up to 12/05/09
19 May 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Jun 2008 363a Annual return made up to 12/05/08
09 Jun 2008 288c Director's Change of Particulars / sinead hanks / 01/03/2008 / HouseName/Number was: , now: 84B; Street was: 5 york road, now: bethune road; Post Code was: E17 7HO, now: N16 5BA
12 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
17 Jul 2007 363s Annual return made up to 12/05/07
17 Jul 2007 363(288) Secretary's particulars changed;director's particulars changed
15 Feb 2007 287 Registered office changed on 15/02/07 from: douro house plains of waterloo ramsgate kent CT11 8JE
28 Jun 2006 288a New director appointed
28 Jun 2006 288a New director appointed
13 Jun 2006 288a New director appointed
12 May 2006 CICINC Incorporation of a Community Interest Company