A & C MUSIC CIRCUIT LIMITED

Company Documents

DateDescription
25/08/0925 August 2009 STRUCK OFF AND DISSOLVED

View Document

12/05/0912 May 2009 First Gazette

View Document

25/09/0825 September 2008 Appointment Terminate, Director Linda Bernhardt Logged Form

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED CHRISTOPHER MURTAGH

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED BOB RAMDHANIE

View Document

10/06/0810 June 2008 DIRECTOR RESIGNED EBRAHIM ALI

View Document

12/03/0812 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW DIRECTOR APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: RUSSELL BEDFORD HOUSE CITY FORUMY 250 CITY ROAD LONDON EC1V 2QQ

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

26/09/9526 September 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

25/09/9525 September 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/09/95

View Document

08/08/958 August 1995 FIRST GAZETTE

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 10A FAIRHAZEL GARDENS LONDON NW6 3SG

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93

View Document

19/03/9319 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/03/93

View Document

09/10/929 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 17 FORMOSA STREET LONDON W9

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/04/922 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 45/51 WHITFIELD STREET LONDON W1P 5RJ

View Document

26/03/9226 March 1992 COMPANY NAME CHANGED SIMPART NO. 74 LIMITED CERTIFICATE ISSUED ON 27/03/92

View Document

31/01/9231 January 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