TALKIN' LOUD INTERNATIONAL LTD

297 New Cross Road 297 New Cross Road, SE14 6AS
StatusDISSOLVED
Company No.03303608
CategoryPrivate Limited Company
Incorporated16 Jan 1997
Age27 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution25 May 2010
Years14 years, 1 month, 9 days

SUMMARY

TALKIN' LOUD INTERNATIONAL LTD is an dissolved private limited company with number 03303608. It was incorporated 27 years, 5 months, 18 days ago, on 16 January 1997 and it was dissolved 14 years, 1 month, 9 days ago, on 25 May 2010. The company address is 297 New Cross Road 297 New Cross Road, SE14 6AS.



Company Fillings

Gazette dissolved compulsory

Date: 25 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Feb 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2007

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/03/05

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 30A inchmery road london SE6 2NE

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Miscellaneous

Date: 24 Jun 2004

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/04/04

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/08/03

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ore sportswear LIMITED\certificate issued on 18/03/02

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 1999

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Resolution

Date: 12 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; full list of members

Documents

View document PDF

Incorporation company

Date: 16 Jan 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVENUE INVESTMENTS LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:00533085
Status:ACTIVE
Category:Private Limited Company

BRIDGEPOINT EUROPE V 'B1' LP

95 WIGMORE STREET,LONDON,W1U 1FB

Number:LP015949
Status:ACTIVE
Category:Limited Partnership

BUCKS & HERTS PROPERTY CO. LIMITED

4 OFFICE VILLAGE,HAMPTON,PE7 8GX

Number:00293290
Status:ACTIVE
Category:Private Limited Company

FLOURISH SYSTEMS LIMITED

12 HIGH STREET,ROMNEY MARSH,TN20 9AJ

Number:11516701
Status:ACTIVE
Category:Private Limited Company

MORGAN STANLEY SECURITIES LIMITED

LEGAL DEPARTMENT,CANARY WHARF,E14 4QA

Number:02068221
Status:ACTIVE
Category:Private Limited Company

PG HAULAGE LIMITED

35 BARRON ROAD,STRABANE,BT82 0JD

Number:NI638813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source