MUSIC DYNAMICS LIMITED

Company Documents

DateDescription
28/02/1928 February 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/11/1828 November 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

26/02/1826 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.2

View Document

18/01/1718 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/01/1718 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/01/176 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1621 December 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

15/09/1615 September 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2016

View Document

03/05/163 May 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

08/04/168 April 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/03/1616 March 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM GROVE LODGE WATLEDGE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AP

View Document

18/02/1618 February 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/09/1529 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM BROCKLEY HOUSE WATLEDGE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0AR

View Document

01/09/141 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NORMAN GRIGG / 01/08/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/09/123 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY RODEN RICHARDSON

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM BISHOPS LEYS BUSINESS PARK BUTTS LANE WOODMANCOTE CHELTENHAM GLOS GL52 9QH

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR ANDREW NORMAN GRIGG

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD SILVERTHORNE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR RODEN RICHARDSON

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MUNCASTER

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 RETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9524 August 1995 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