MUSICAL INSTRUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/12/1629 December 2016 APPLICATION FOR STRIKING-OFF

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MRS RUTH MARGARET MANSFIELD

View Document

12/08/1212 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 4 REDHILL LODGE ROAD NEWHALL SWADLINCOTE DERBYSHIRE DE11 0NZ UNITED KINGDOM

View Document

18/10/1018 October 2010 04/10/10 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS GILLIAN ANNE MANSFIELD

View Document

12/10/1012 October 2010 SECRETARY APPOINTED STEPHEN DAVID MANSFIELD

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR KENNETH JAMES LOGUE

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DAVID MANSFIELD

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information