- Company Overview for IMPULSE MUSIC LIMITED (05687185)
- Filing history for IMPULSE MUSIC LIMITED (05687185)
- People for IMPULSE MUSIC LIMITED (05687185)
- More for IMPULSE MUSIC LIMITED (05687185)
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) |
---|---|---|---|
04 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 |
Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Amanda Jane Falcon on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for David John Cook on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mr Warren Peter Jolly on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Richard James Weeden on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Stephen Ernest Falcon on 23 March 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
11 Mar 2009 | 353 | Location of register of members | |
11 Mar 2009 | 287 | Registered office changed on 11/03/2009 from 14 crampin road, cleethorpes grimsby N.E.lincolnshire DN35 7LA | |
11 Mar 2009 | 190 | Location of debenture register | |
10 Mar 2009 | 288c | Director and Secretary's Change of Particulars / warren jolly / 10/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 156; Street was: 14 crampin road, now: brereton avenue; Area was: , now: cleethorpes; Post Town was: cleethorpes, now: grimsby; Post Code was: DN35 7LA, now: DN35 7RA | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
22 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 May 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
01 Mar 2007 | 363a | Return made up to 25/01/07; full list of members | |
01 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Mar 2007 | 190 | Location of debenture register | |
01 Mar 2007 | 353 | Location of register of members |