- Company Overview for MUSIC BARS LIMITED (06049238)
- Filing history for MUSIC BARS LIMITED (06049238)
- People for MUSIC BARS LIMITED (06049238)
- More for MUSIC BARS LIMITED (06049238)
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
|
|
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 |