THE SHARE CENTRE (ADMINISTRATION SERVICES) LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2428 February 2024 Director's details changed for Mr Richard Simon Wilson on 2023-03-08

View Document

31/08/2331 August 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/03/2331 March 2023 Termination of appointment of Barry Michael Bicknell as a director on 2023-03-31

View Document

22/02/2322 February 2023 Director's details changed for Mr Richard Simon Wilson on 2023-02-22

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Statement of capital on 2022-11-08

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / SHARE PLC / 03/07/2020

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR RICHARD SIMON WILSON

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN OLDHAM

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MR GILES PEMBERTON

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA PIERSSENE

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1512 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/04/1510 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID BIRKETT

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/08/1112 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID REDVERS OLDHAM / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANNE PIERSSENE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM STONE / 17/11/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 ADOPT ARTICLES 23/02/2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: PEMBROKE HOUSE PEMBROKE STREET OXFORD OX1 1BL

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 RETURN MADE UP TO 10/08/96; CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 29/09/95

View Document

08/01/968 January 1996 £ NC 1000/25000 29/09/95

View Document

08/01/968 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/09/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 S386 DISP APP AUDS 12/06/95

View Document

07/08/957 August 1995 S366A DISP HOLDING AGM 12/06/95

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/09/9414 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/947 September 1994 COMPANY NAME CHANGED TIDYMUSIC LIMITED CERTIFICATE ISSUED ON 08/09/94

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/08/9410 August 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