- Company Overview for FOREST OF DEAN MUSIC MAKERS ENVIRONMENTAL (06148804)
- Filing history for FOREST OF DEAN MUSIC MAKERS ENVIRONMENTAL (06148804)
- People for FOREST OF DEAN MUSIC MAKERS ENVIRONMENTAL (06148804)
- More for FOREST OF DEAN MUSIC MAKERS ENVIRONMENTAL (06148804)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2011 | DS01 | Application to strike the company off the register | |
26 May 2011 | TM02 | Termination of appointment of George Moorey as a secretary | |
26 May 2011 | AD01 | Registered office address changed from C/O Mark Bick Soundspace Heywood Campus Causeway Road Cinderford Gloucestershire GL14 2AF United Kingdom on 26 May 2011 | |
26 May 2011 | AP03 | Appointment of Mr Mark David Bick as a secretary | |
25 May 2011 | AR01 | Annual return made up to 9 March 2011 no member list | |
25 May 2011 | AD01 | Registered office address changed from C/O Yvette Farrell Soundspace the Heywood Centre Causeway Road Cinderford Gloucestershire GL14 2AF England on 25 May 2011 | |
08 Mar 2011 | AP03 | Appointment of George Moorey as a secretary | |
08 Mar 2011 | TM02 | Termination of appointment of Yvette Farrell as a secretary | |
08 Mar 2011 | TM01 | Termination of appointment of Gillian Sackett as a director | |
03 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 9 March 2010 no member list | |
12 Mar 2010 | AD02 | Register inspection address has been changed | |
12 Mar 2010 | CH01 | Director's details changed for Gillian Hillary Sackett on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Paul William James on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Mrs Pamela Susan Jones on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Sarah Bick on 12 March 2010 | |
27 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Jan 2010 | AD01 | Registered office address changed from 28 Woodside Street Cinderford Gloucestershire GL14 2NS on 22 January 2010 | |
10 Mar 2009 | 363a | Annual return made up to 09/03/09 | |
06 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Aug 2008 | 363s |
Annual return made up to 09/03/08
|
|
09 Mar 2007 | NEWINC | Incorporation |