- Company Overview for MUSIC INDUSTRY CONSORTIUM LIMITED (07322322)
- Filing history for MUSIC INDUSTRY CONSORTIUM LIMITED (07322322)
- People for MUSIC INDUSTRY CONSORTIUM LIMITED (07322322)
- More for MUSIC INDUSTRY CONSORTIUM LIMITED (07322322)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 May 2014 | CH01 | Director's details changed for Ms Katherine Marie Jackman on 16 May 2014 | |
16 May 2014 | CH03 | Secretary's details changed for Miss Katherine Marie Jackman on 16 May 2014 | |
31 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Oct 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
24 Aug 2012 | AD01 | Registered office address changed from Baxter House 48 Church Road Chavey Down Ascot Berkshire SL5 8RR on 24 August 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 15 November 2011
|
|
22 Nov 2011 | AP01 | Appointment of Mr Michael David Robert Phillips as a director on 14 November 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr Adam Martin Barker as a director on 21 November 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Michael Crawford Kirton as a director on 14 November 2011 | |
24 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
21 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 4 August 2011
|
|
05 Sep 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
01 Jun 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 30 June 2011 | |
16 Nov 2010 | CH01 | Director's details changed for Miss Katherine Marie Jackman on 12 November 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Miss Katherine Marie Jackman on 8 November 2010 | |
10 Nov 2010 | CH03 | Secretary's details changed for Miss Katherine Marie Jackman on 8 November 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from Abacus Consultancy, PO Box 4163 the Parks, Bracknell RG42 9JQ United Kingdom on 13 October 2010 | |
22 Jul 2010 | NEWINC |
Incorporation
|