MO'ZIK RECORDS LIMITED

Company Documents

DateDescription
09/07/139 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KARIM KASSAR / 16/01/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KARIM KASSAR / 16/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 7 BOURNE COURT, SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KARIM KASSAR / 04/11/2010

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY MERIEM TALBI

View Document

17/03/1017 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY HENYA MEKKI

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MERIEM TALBI

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: ROSEWOOD SUITE, TERESA GAVIN HOUSE, WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FH

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED POP UP RECORDS LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

16/01/0716 January 2007 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