- Company Overview for AUDIO MERCHANTS LIMITED (SC288896)
- Filing history for AUDIO MERCHANTS LIMITED (SC288896)
- People for AUDIO MERCHANTS LIMITED (SC288896)
- Charges for AUDIO MERCHANTS LIMITED (SC288896)
- More for AUDIO MERCHANTS LIMITED (SC288896)
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) |
---|---|---|---|
20 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2011 | TM02 | Termination of appointment of Mbm Secretarial Services Limited as a secretary | |
05 Nov 2010 | AR01 |
Annual return made up to 15 August 2010 with full list of shareholders
Statement of capital on 2010-11-05
|
|
05 Nov 2010 | CH04 | Secretary's details changed for Mbm Secretarial Services Limited on 15 August 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 5 November 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Stuart Mcintosh on 15 August 2010 | |
05 Nov 2010 | CH01 | Director's details changed for John Macleod on 15 August 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Ian Marsh on 15 August 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Wasi Khan on 15 August 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Sep 2009 | 363a | Return made up to 15/08/09; full list of members | |
24 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
15 Sep 2008 | 288c | Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES | |
04 Sep 2008 | 363a | Return made up to 15/08/08; full list of members | |
15 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
10 Mar 2008 | 288c | Director's Change of Particulars / john macleod / 10/03/2008 / HouseName/Number was: , now: 141; Street was: 5/2 carrick quay, now: menock road; Area was: 100 clyde street, now: kingspark; Post Code was: G1 4LH, now: G44 5QW | |
06 Sep 2007 | 363a | Return made up to 15/08/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
06 Feb 2007 | 225 | Accounting reference date extended from 31/08/06 to 30/09/06 | |
18 Jan 2007 | 419a(Scot) | Dec mort/charge * | |
25 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
08 Sep 2006 | 363s | Return made up to 15/08/06; full list of members | |
12 Jul 2006 | 288a | New director appointed |