Advanced company searchLink opens in new window

MUSICLINKS LIMITED

Company number 06821503

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)
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Mar 2014 AR01 Annual return made up to 14 March 2014 no member list
14 Mar 2014 TM01 Termination of appointment of Gary Murray as a director
31 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Feb 2013 AR01 Annual return made up to 17 February 2013 no member list
30 May 2012 AA Total exemption full accounts made up to 31 August 2011
02 Mar 2012 AR01 Annual return made up to 17 February 2012 no member list
06 Jul 2011 AA01 Current accounting period extended from 28 February 2011 to 31 August 2011
18 Mar 2011 AR01 Annual return made up to 17 February 2011 no member list
22 Dec 2010 AA Accounts for a dormant company made up to 28 February 2010
24 Nov 2010 TM01 Termination of appointment of Hester Willink as a director
24 Nov 2010 TM01 Termination of appointment of Jean Moore as a director
04 Oct 2010 AD01 Registered office address changed from , Stricklandgate House 92-94 Stricklandgate, Kendal, Cumbria, LA9 4PU, United Kingdom on 4 October 2010
01 Mar 2010 AR01 Annual return made up to 17 February 2010 no member list
01 Mar 2010 CH01 Director's details changed for Gary Murray on 17 February 2010
01 Mar 2010 CH01 Director's details changed for Andrew Craigie Mckay on 17 February 2010
01 Mar 2010 CH01 Director's details changed for Jean Christine Moore on 17 February 2010
01 Mar 2010 CH01 Director's details changed for Hester Anne Dymond Willink on 17 February 2010
11 Dec 2009 AP01 Appointment of Gary Murray as a director
09 Dec 2009 AP01 Appointment of Hester Anne Dymond Willink as a director
09 Dec 2009 AP01 Appointment of Jean Christine Moore as a director
09 Dec 2009 AP01 Appointment of Andrew Craigie Mckay as a director
09 Dec 2009 TM01 Termination of appointment of Andrew Halsey as a director
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Feb 2009 NEWINC Incorporation