- Company Overview for PHONONEMAL LIMITED (07234094)
- Filing history for PHONONEMAL LIMITED (07234094)
- People for PHONONEMAL LIMITED (07234094)
- More for PHONONEMAL LIMITED (07234094)
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) |
---|---|---|---|
30 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
22 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | CERTNM |
Company name changed dash sound LIMITED\certificate issued on 09/12/10
|
|
09 Dec 2010 | CONNOT | Change of name notice | |
05 Jul 2010 | AP01 | Appointment of Andrew Paddon-Smith as a director | |
08 Jun 2010 | TM01 | Termination of appointment of John Roddison as a director | |
26 Apr 2010 | NEWINC | Incorporation |