Advanced company searchLink opens in new window

MUSIC BARS LIMITED

Company number 06049238

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)
08 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2009 288a Secretary appointed benjamin wall
31 Mar 2009 288b Appointment Terminated Secretary paul smiles
31 Mar 2009 288b Appointment Terminated Director alan wall
31 Mar 2009 288c Director and Secretary's Change of Particulars / paul smiles / 23/03/2009 / HouseName/Number was: 18, now: 22; Street was: beechwood terrace, now: park place west; Post Code was: SR2 7LY, now: SR2 8HT
31 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2009 288c Director's Change of Particulars / paul smiles / 01/01/2009 / Street was: 43 holly avenue, now: beechwood terrace; Region was: , now: tyne and wear
30 Jan 2009 363a Return made up to 10/01/09; full list of members
30 Jan 2009 288b Appointment Terminated Director stefan emmerson
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2008 288a Secretary appointed paul leonard smiles
11 Nov 2008 288b Appointment Terminated Secretary laurance laybourne
28 Aug 2007 287 Registered office changed on 28/08/07 from: 29 holmeside sunderland SR1 3JE
10 Feb 2007 288a New director appointed
26 Jan 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
26 Jan 2007 288b Director resigned
26 Jan 2007 288b Secretary resigned
26 Jan 2007 288a New director appointed
26 Jan 2007 288a New director appointed
26 Jan 2007 288a New secretary appointed
26 Jan 2007 287 Registered office changed on 26/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF