PETER MILLS MUSIC LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/09/1014 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

28/04/1028 April 2010 Annual return made up to 26 August 2009 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 440 BURY NEW ROAD PRESTWICH MANCHESTER M25 1AZ

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

05/06/095 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

28/12/0828 December 2008 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 PARTIAL EXEMPTION

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: G OFFICE CHANGED 14/07/06 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 5PY

View Document

07/09/057 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 26/08/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 26/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 26/08/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/946 September 1994

View Document

06/09/946 September 1994 RETURN MADE UP TO 26/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/04/9428 April 1994 REGISTERED OFFICE CHANGED ON 28/04/94 FROM: G OFFICE CHANGED 28/04/94 5TH FLOOR 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

08/09/938 September 1993

View Document

08/09/938 September 1993 RETURN MADE UP TO 26/08/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/928 October 1992 REGISTERED OFFICE CHANGED ON 08/10/92 FROM: G OFFICE CHANGED 08/10/92 2, BACHES STREET LONDON N1 6UB

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 COMPANY NAME CHANGED ENSUREWIDE LIMITED CERTIFICATE ISSUED ON 02/10/92

View Document

26/08/9226 August 1992 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