MOST ADDICTIVE RECORDS LTD

Company Documents

DateDescription
01/05/151 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADAM KNIGHT / 03/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM
86 COLSTON STREET
BRISTOL
BS1 5BB
ENGLAND

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS BURR

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TALBOTT

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
68 COLSTON STREET
BRISTOL
BS1 5BB
ENGLAND

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
32 MOGG STREET
BRISTOL
BS2 9UB
ENGLAND

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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