Advanced company searchLink opens in new window

ALAMO MUSIC LIMITED

Company number 05329165

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 2008 363a Return made up to 11/01/08; full list of members
01 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
29 Feb 2008 288c Director's Change of Particulars / mark waring / 29/02/2008 / HouseName/Number was: , now: 4; Street was: 54 methley place, now: zermatt street; Area was: chapel allerton, now: ; Post Code was: LS7 3NN, now: LS7 3NJ; Country was: , now: united kingdom
07 Jan 2008 287 Registered office changed on 07/01/08 from: edgecombe, loxley road loxley sheffield south yorkshire S6 6RU
26 Apr 2007 288a New director appointed
10 Apr 2007 288a New director appointed
05 Feb 2007 363a Return made up to 11/01/07; full list of members
02 Feb 2007 288b Director resigned
16 Jan 2007 288b Director resigned
27 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
23 Aug 2006 88(2)R Ad 14/01/06--------- £ si 12020@1=12020 £ ic 68200/80220
11 Aug 2006 225 Accounting reference date extended from 31/01/06 to 31/03/06
16 Mar 2006 287 Registered office changed on 16/03/06 from: cavendish house, st andrew's court, burley street leeds west yorkshire LS3 1JY
22 Feb 2006 363s Return made up to 11/01/06; full list of members
22 Feb 2006 363(288) Secretary's particulars changed
22 Feb 2006 88(2)R Ad 15/01/05--------- £ si 49000@1.43=70070 £ ic 72930/143000
19 Dec 2005 288c Secretary's particulars changed
19 Dec 2005 288a New director appointed
14 Dec 2005 288a New director appointed
05 Dec 2005 288a New director appointed
05 Dec 2005 288c Secretary's particulars changed
11 Jan 2005 NEWINC Incorporation