A MUSE PRODUCTIONS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

18/04/1118 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM
BRADBURY HOUSE, 830 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM:
STABLE HOUSE, COCKAYNES LANE
ALRESFORD
COLCHESTER
ESSEX CO7 8BZ

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM:
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/07/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 COMPANY NAME CHANGED
A NUSE PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 11/04/03

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company