B.D.C. MUSIC AND LIGHTS LIMITED

Company Documents

DateDescription
09/08/139 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/139 May 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

14/07/0914 July 2009 ORDER OF COURT TO WIND UP

View Document

10/04/0910 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

13/06/0713 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
40 LONDON ROAD
GLOUCESTER
GLOUCESTERSHIRE
GL1 3NU

View Document

25/05/0625 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0625 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/04/955 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 REGISTERED OFFICE CHANGED ON 02/03/95 FROM:
UNIT 56 MORELANDS TRADING ESTATE
BRISTOL ROAD
GLOUCESTER
GLOUCESTERSHIRE GL1 5RZ

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

22/04/9422 April 1994

View Document

22/04/9422 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993

View Document

27/09/9327 September 1993

View Document

13/09/9313 September 1993

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/05/9313 May 1993

View Document

13/05/9313 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993

View Document

23/12/9223 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVE
LONDON
EC4Y 0HP

View Document

03/04/923 April 1992 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