POST MODERN RECORDS LTD

Company Documents

DateDescription
01/07/141 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/1417 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1329 August 2013 APPLICATION FOR STRIKING-OFF

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
C/O COST ACCOUNTING CONSULTANTS LTD
TV STUDIOS VINTERS PARK, NEW CUT ROAD
MAIDSTONE
KENT
ME14 5NZ
ENGLAND

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

10/08/1110 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FANCIULLI / 01/01/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ALLCOCK

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM
THE ANNEXE 2 WATERLOO HILL
UNION ROAD
MINSTER ON SEA
KENT
ME12 2HW

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/01/1023 January 2010 APPOINTMENT TERMINATED, SECRETARY MINSTER BUSINESS SERVICES LTD

View Document

23/01/1023 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
1 WATERLOO HILL
UNION ROAD
MINSTER ON SEA
ME12 2HW

View Document

29/04/0729 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM:
UNIT 12
407 HORNSEY ROAD
LONDON
N5 1QN

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 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