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

Music Corner Limited

Documents

Total Documents93
Total Pages356

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off
6 May 2014Final Gazette dissolved via voluntary strike-off
28 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
28 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
28 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
6 January 2014Application to strike the company off the register
6 January 2014Application to strike the company off the register
2 May 2013Total exemption small company accounts made up to 5 April 2013
2 May 2013Total exemption small company accounts made up to 5 April 2013
2 May 2013Total exemption small company accounts made up to 5 April 2013
1 April 2013Current accounting period extended from 31 March 2013 to 5 April 2013
1 April 2013Current accounting period extended from 31 March 2013 to 5 April 2013
1 April 2013Current accounting period extended from 31 March 2013 to 5 April 2013
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
10 November 2012Total exemption small company accounts made up to 31 March 2012
10 November 2012Total exemption small company accounts made up to 31 March 2012
7 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
7 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
7 January 2012Annual return made up to 3 January 2012 with a full list of shareholders
14 July 2011Total exemption small company accounts made up to 31 March 2011
14 July 2011Total exemption small company accounts made up to 31 March 2011
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Termination of appointment of Harold Caton Greasley as a director
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders
15 February 2011Termination of appointment of Harold Caton Greasley as a director
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
6 September 2010Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010
6 September 2010Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010
6 September 2010Registered office address changed from Moss & Williamson Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ on 6 September 2010
31 August 2010Termination of appointment of Lesley Bunce as a director
31 August 2010Termination of appointment of Lesley Bunce as a director
31 August 2010Appointment of Mr Nagesh Shankar Shetty as a director
31 August 2010Appointment of Mr Nagesh Shankar Shetty as a director
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Director's details changed for Harold John Caton Greasley on 3 January 2010
15 January 2010Director's details changed for Christine Lesley Caton Greasley on 3 January 2010
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
15 January 2010Director's details changed for Lesley Winifred Bunce on 3 January 2010
15 January 2010Director's details changed for Christine Lesley Caton Greasley on 3 January 2010
15 January 2010Director's details changed for Harold John Caton Greasley on 3 January 2010
15 January 2010Director's details changed for Lesley Winifred Bunce on 3 January 2010
15 January 2010Director's details changed for Christine Lesley Caton Greasley on 3 January 2010
15 January 2010Director's details changed for Lesley Winifred Bunce on 3 January 2010
15 January 2010Annual return made up to 3 January 2010 with a full list of shareholders
15 January 2010Director's details changed for Harold John Caton Greasley on 3 January 2010
30 January 2009Total exemption small company accounts made up to 31 March 2008
30 January 2009Total exemption small company accounts made up to 31 March 2008
23 January 2009Return made up to 03/01/09; full list of members
23 January 2009Return made up to 03/01/09; full list of members
11 January 2008Return made up to 03/01/08; full list of members
11 January 2008Return made up to 03/01/08; full list of members
26 November 2007Total exemption small company accounts made up to 31 March 2007
26 November 2007Total exemption small company accounts made up to 31 March 2007
21 January 2007Return made up to 03/01/07; full list of members
21 January 2007Return made up to 03/01/07; full list of members
1 December 2006Total exemption small company accounts made up to 31 January 2006
1 December 2006Accounting reference date extended from 31/01/07 to 31/03/07
1 December 2006Accounting reference date extended from 31/01/07 to 31/03/07
1 December 2006Total exemption small company accounts made up to 31 January 2006
20 January 2006Return made up to 03/01/06; full list of members
20 January 2006Return made up to 03/01/06; full list of members
6 December 2005Total exemption small company accounts made up to 31 January 2005
6 December 2005Total exemption small company accounts made up to 31 January 2005
21 January 2005Return made up to 03/01/05; full list of members
21 January 2005Return made up to 03/01/05; full list of members
8 November 2004Total exemption small company accounts made up to 31 January 2004
8 November 2004Total exemption small company accounts made up to 31 January 2004
11 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
11 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Secretary resigned
11 March 2003Ad 03/01/03--------- £ si 2@1=2 £ ic 1/3
11 March 2003Ad 03/01/03--------- £ si 2@1=2 £ ic 1/3
10 February 2003Director resigned
10 February 2003Secretary resigned
10 February 2003Secretary resigned
10 February 2003Director resigned
22 January 2003New director appointed
22 January 2003New secretary appointed;new director appointed
22 January 2003New director appointed
22 January 2003New secretary appointed;new director appointed
22 January 2003New secretary appointed;new director appointed
22 January 2003New secretary appointed;new director appointed
14 January 2003Registered office changed on 14/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 January 2003Registered office changed on 14/01/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
3 January 2003Incorporation
3 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing