PLAIN TRUTH MUSIC LTD

Company Documents

DateDescription
23/06/1523 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1527 February 2015 APPLICATION FOR STRIKING-OFF

View Document

13/01/1513 January 2015 17/12/14 NO MEMBER LIST

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/01/1412 January 2014 17/12/13 NO MEMBER LIST

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 17/12/12 NO MEMBER LIST

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 17/12/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/112 October 2011 DIRECTOR APPOINTED MR EDWARD FRANCIS TAYLOR

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRIDGE

View Document

31/07/1131 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL COWBURN

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD TAYLOR

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER BRIDGE

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 26 CUMBERLAND DRIVE BOWDON ALTRINCHAM CHESHIRE WA14 3QP

View Document

04/05/114 May 2011 SECRETARY APPOINTED MR GRAHAM BATTERSBY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER BRIDGE

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR EDWARD FRANCIS TAYLOR

View Document

04/01/114 January 2011 17/12/10 NO MEMBER LIST

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD DOLAN

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR PAUL COWBURN

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/01/105 January 2010 17/12/09 NO MEMBER LIST

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BRIDGE / 17/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ZELIG FOGEL / 17/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BATTERSBY / 17/12/2009

View Document

18/08/0918 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 17/12/08

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DARLINGTON

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

17/12/0717 December 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