Download leads from Nexok and grow your business. Find out more

Fine Recordings Club Limited

Documents

Total Documents119
Total Pages476

Filing History

13 August 2014Final Gazette dissolved following liquidation
13 August 2014Final Gazette dissolved via compulsory strike-off
13 May 2014Completion of winding up
17 October 2013Order of court to wind up
30 July 2013First Gazette notice for compulsory strike-off
14 March 2013Termination of appointment of Ian Kenyon as a director
12 March 2013Termination of appointment of Trevor Moore as a director
28 January 2013Termination of appointment of Elaine Marriner as a director
28 January 2013Termination of appointment of Elaine Marriner as a secretary
10 September 2012Appointment of Mr Ian Peter Kenyon as a director
10 September 2012Appointment of Mr Trevor Philip Moore as a director
6 September 2012Termination of appointment of Simon Fox as a director
20 August 2012Accounts for a dormant company made up to 28 April 2012
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 2
13 March 2012Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012
19 January 2012Accounts for a dormant company made up to 30 April 2011
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
24 February 2011Company name changed hatchards uk LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
24 February 2011Change of name notice
30 November 2010Accounts for a dormant company made up to 24 April 2010
26 May 2010Director's details changed for Mr Simon Richard Fox on 21 April 2010
26 May 2010Director's details changed for Elaine Marriner on 21 April 2010
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
21 April 2010Secretary's details changed for Elaine Marriner on 21 April 2010
21 April 2010Secretary's details changed for Elaine Marriner on 21 April 2010
9 February 2010Termination of appointment of Gerald Johnson as a director
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2009Statement of company's objects
15 December 2009Accounts for a dormant company made up to 25 April 2009
31 March 2009Return made up to 31/03/09; full list of members
10 November 2008Accounts for a dormant company made up to 26 April 2008
9 April 2008Return made up to 31/03/08; full list of members
18 October 2007Accounts for a dormant company made up to 28 April 2007
16 April 2007Return made up to 31/03/07; full list of members
5 December 2006Accounts for a dormant company made up to 29 April 2006
10 October 2006New director appointed
10 October 2006Director resigned
18 April 2006Return made up to 31/03/06; full list of members
30 January 2006New director appointed
17 January 2006Director resigned
2 November 2005Accounts for a dormant company made up to 30 April 2005
19 April 2005Return made up to 31/03/05; full list of members
2 August 2004Accounts for a dormant company made up to 24 April 2004
11 May 2004Declaration of satisfaction of mortgage/charge
11 May 2004Declaration of satisfaction of mortgage/charge
11 May 2004Declaration of satisfaction of mortgage/charge
11 May 2004Declaration of satisfaction of mortgage/charge
3 April 2004Resolutions
  • ELRES ‐ Elective resolution
1 April 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/04/04
4 November 2003Director resigned
4 November 2003New director appointed
9 October 2003Secretary resigned
9 October 2003New secretary appointed
12 August 2003Accounts for a dormant company made up to 26 April 2003
24 July 2003Secretary resigned;director resigned
24 July 2003New secretary appointed;new director appointed
8 April 2003Return made up to 31/03/03; full list of members
14 October 2002Accounts for a dormant company made up to 27 April 2002
5 August 2002New director appointed
21 July 2002Director resigned
15 April 2002Return made up to 31/03/02; full list of members
24 October 2001Accounts for a dormant company made up to 28 April 2001
28 June 2001New secretary appointed
28 June 2001New director appointed
28 June 2001New director appointed
27 June 2001Registered office changed on 27/06/01 from: royal house princes gate homer road solihull west midlands B91 3SA
27 June 2001Secretary resigned
27 June 2001Director resigned
27 June 2001Director resigned
22 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
29 November 2000Director's particulars changed
2 November 2000Accounts for a dormant company made up to 29 April 2000
26 October 2000New director appointed
18 October 2000Director resigned
11 August 2000Return made up to 31/03/00; full list of members
20 April 2000New secretary appointed
20 April 2000Secretary resigned
11 February 2000Director resigned
11 February 2000Accounts for a dormant company made up to 24 April 1999
11 August 1999Director resigned
24 April 1999Return made up to 31/03/99; full list of members
24 April 1999Director resigned
5 March 1999Accounts for a dormant company made up to 25 April 1998
4 March 1999New secretary appointed
4 March 1999Secretary resigned
27 October 1998New director appointed
27 October 1998New director appointed
27 October 1998New director appointed
27 October 1998New director appointed
18 June 1998Return made up to 31/03/98; full list of members
4 June 1998Particulars of mortgage/charge
26 May 1998Declaration of assistance for shares acquisition
26 May 1998Resolutions
  • WRES13 ‐ Written resolution
26 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
15 May 1998Particulars of mortgage/charge
14 April 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
14 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
14 April 1998Declaration of assistance for shares acquisition
11 April 1998Accounting reference date extended from 31/03/98 to 30/04/98
9 April 1998Particulars of mortgage/charge
9 April 1998Particulars of mortgage/charge
13 October 1997Accounts for a dormant company made up to 31 March 1997
7 August 1997Director's particulars changed
19 May 1997Return made up to 31/03/97; full list of members
27 December 1996Accounts for a dormant company made up to 31 March 1996
27 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
14 October 1996Return made up to 31/03/96; full list of members
16 August 1996New secretary appointed
16 August 1996Secretary resigned
21 December 1995Registered office changed on 21/12/95 from: riley house riley road marlow buckinghamshire SL7 2PH
24 November 1995Accounting reference date notified as 31/03
3 May 1995Secretary resigned
3 May 1995Registered office changed on 03/05/95 from: 20 blackfriars lane london EC4V 6HD
3 May 1995New secretary appointed
3 May 1995Director resigned
3 May 1995New director appointed
3 May 1995New director appointed
3 May 1995Director resigned
31 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing