R & B MUSIC LIMITED

Company Documents

DateDescription
09/08/169 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1618 May 2016 APPLICATION FOR STRIKING-OFF

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/05/1518 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS DONALD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

05/05/115 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/06/103 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS; AMEND

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS; AMEND

View Document

02/08/042 August 2004 £ NC 100/147552 06/04/02

View Document

02/08/042 August 2004 S80A AUTH TO ALLOT SEC 06/04/02

View Document

02/08/042 August 2004 NC INC ALREADY ADJUSTED 06/04/02

View Document

17/01/0417 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/05/035 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 PARTIC OF MORT/CHARGE *****

View Document

07/05/027 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

10/04/0210 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 100 UNION STREET ABERDEEN AB10 1QR

View Document

10/04/0210 April 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 S366A DISP HOLDING AGM 22/02/99

View Document

01/03/991 March 1999 EXEMPTION FROM APPOINTING AUDITORS 22/02/99

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

02/06/982 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 STAT DEC-12/02/98--RE 1996 ACCS

View Document

19/02/9819 February 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

19/02/9819 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/02/9819 February 1998 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

23/02/9623 February 1996 EXEMPTION FROM APPOINTING AUDITORS 30/04/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: BURGH HOUSE 7/9 KING STREET ABERDEEN AB2 3AA

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED PLACE D'OR 361 LIMITED CERTIFICATE ISSUED ON 22/07/94

View Document

14/04/9414 April 1994 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