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

Dorigen Music Limited

Documents

Total Documents41
Total Pages132

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off
9 December 2008First Gazette notice for compulsory strike-off
14 April 2008Appointment terminated director alan smith
14 April 2008Appointment terminated director lyndon forshaw
6 March 2008Appointment terminated director john waddicker
6 March 2008Appointment terminated director and secretary james waddicker
23 July 2007Director's particulars changed
27 February 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
19 February 2007Director's particulars changed
10 December 2006Total exemption small company accounts made up to 28 February 2006
3 March 2006Return made up to 08/02/06; full list of members
29 September 2005Total exemption small company accounts made up to 28 February 2005
27 April 2005Director's particulars changed
14 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2005Director's particulars changed
13 October 2004Secretary's particulars changed;director's particulars changed
4 August 2004Total exemption small company accounts made up to 28 February 2004
23 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
22 October 2003Secretary's particulars changed;director's particulars changed
10 June 2003Total exemption small company accounts made up to 28 February 2003
27 February 2003Return made up to 08/02/03; full list of members
17 June 2002Total exemption small company accounts made up to 28 February 2002
15 March 2002Return made up to 08/02/02; full list of members
11 March 2002Registered office changed on 11/03/02 from: bank chambers market place, atherton manchester lancashire M46 0EG
13 August 2001Total exemption small company accounts made up to 28 February 2001
11 July 2001Secretary's particulars changed;director's particulars changed
10 July 2001Director's particulars changed
10 July 2001Director's particulars changed
10 July 2001Director's particulars changed
5 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 June 2000Accounts for a small company made up to 28 February 2000
8 March 2000Return made up to 08/02/00; full list of members
5 June 1999Ad 30/04/99--------- £ si 3@1=3 £ ic 1/4
25 May 1999Company name changed missionmode LIMITED\certificate issued on 26/05/99
8 April 1999New director appointed
8 April 1999New secretary appointed;new director appointed
8 April 1999New director appointed
8 April 1999Secretary resigned
8 April 1999New director appointed
8 April 1999Director resigned
8 April 1999Registered office changed on 08/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
Sign up now to grow your client base. Plans & Pricing