"WAX ON RECORDS" LIMITED

Company Documents

DateDescription
02/04/142 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/01/142 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM
C/O WALKER ASSOCIATES
ROYAL HOUSE 110 STATION PARADE
HARROGATE
N YORKS
HG1 1EP

View Document

02/04/132 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/04/132 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/04/132 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/03/1222 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA HYDE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR HANEESH BUTTOO

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOSKAMP

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOSKAMP / 09/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HANEESH KUMAR BUTTOO / 09/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HYDE / 09/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EVELYN / 01/02/2008

View Document

10/03/0810 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA EVELYN / 01/02/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: FERN BANK VILLA, HALF MILE LANE, LEEDS, WEST YORKSHIRE, LS13 1DA

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information