CONCEPT MUSIC LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

30/05/0830 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM UNIT LG4 SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EH

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 1ST FLOOR 16 GROSVENOR PLACE LONDON SW1X 7HH

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW SECRETARY APPOINTED

View Document

16/06/0116 June 2001 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 COMPANY NAME CHANGED PARALLEL RETAIL LIMITED CERTIFICATE ISSUED ON 18/10/99

View Document

06/09/996 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

19/10/9819 October 1998 EXEMPTION FROM APPOINTING AUDITORS 13/10/98

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: UNIT 10 BRENTON BUSINESS COMPLEX BOND STREET BURY LANCASHIRE BL9 7BE

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

21/05/9721 May 1997 Incorporation

View Document

21/05/9721 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information