Advanced company searchLink opens in new window

D & L SOUND AND VISION LIMITED

Company number 03008838

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)
03 Mar 2000 363s Return made up to 11/01/00; full list of members
23 Jan 2000 AA Accounts for a small company made up to 31 March 1999
04 Jun 1999 363s Return made up to 11/01/99; full list of members
02 Feb 1999 AA Accounts for a small company made up to 31 March 1998
25 Nov 1998 395 Particulars of mortgage/charge
21 Oct 1998 363s Return made up to 11/01/98; full list of members
04 Aug 1998 DISS40 Compulsory strike-off action has been discontinued
30 Jul 1998 AA Accounts for a small company made up to 31 March 1997
28 Jul 1998 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
05 Sep 1997 287 Registered office changed on 05/09/97 from: kingston smith chartered accountants middlesex house 800 uxbridge hse hayes, middlesex UB4 9RS
16 May 1997 363s Return made up to 11/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Nov 1996 AA Full accounts made up to 31 March 1996
15 Jan 1996 363s Return made up to 11/01/96; full list of members
18 Sep 1995 224 Accounting reference date notified as 31/03
27 Feb 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Feb 1995 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
17 Feb 1995 123 £ nc 100/10000 27/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 100/10000 27/01/95
17 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
17 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
17 Feb 1995 287 Registered office changed on 17/02/95 from: 50 lincolns inn fields london WC2A 3PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/02/95 from: 50 lincolns inn fields london WC2A 3PF
17 Feb 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Feb 1995 CERTNM Company name changed carpville LIMITED\certificate issued on 08/02/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed carpville LIMITED\certificate issued on 08/02/95
11 Jan 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation