VINCE POWER MUSIC GROUP LIMITED

04702414
5TH FLOOR, GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB

Documents

Documents
Date Category Description Pages
28 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 21 Buy now
03 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
15 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
03 Aug 2015 insolvency Liquidation Miscellaneous 1 Buy now
02 Jul 2015 insolvency Liquidation Miscellaneous 1 Buy now
15 Apr 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
15 Apr 2015 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 27 Buy now
01 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
03 Oct 2012 insolvency Liquidation Miscellaneous 20 Buy now
14 Sep 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Sep 2012 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
31 Jul 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 25 Buy now
23 Jul 2012 insolvency Liquidation In Administration Result Creditors Meeting 7 Buy now
23 Jul 2012 insolvency Liquidation In Administration Revised Proposals 1 Buy now
01 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
04 Jan 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
19 Aug 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
25 Feb 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
10 Jan 2011 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Aug 2010 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
24 May 2010 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
23 Mar 2010 insolvency Liquidation In Administration Proposals 40 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Feb 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
20 Jan 2010 officers Termination of appointment of secretary (Eileen Sweeney) 1 Buy now
01 Sep 2009 accounts Annual Accounts 16 Buy now
01 Sep 2009 accounts Annual Accounts 21 Buy now
02 Apr 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX 1 Buy now
15 Jan 2009 annual-return Return made up to 19/03/08; full list of members 3 Buy now
15 Jan 2009 officers Director's change of particulars / john power / 26/11/2007 1 Buy now
06 Jul 2007 accounts Amended Accounts 7 Buy now
22 May 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
27 Mar 2007 officers Director's particulars changed 1 Buy now
17 May 2006 accounts Annual Accounts 12 Buy now
16 May 2006 annual-return Return made up to 19/03/06; full list of members 6 Buy now
29 Mar 2006 address Registered office changed on 29/03/06 from: 25 harley street london W1G 9BR 1 Buy now
26 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 2005 annual-return Return made up to 19/03/05; full list of members 5 Buy now
02 Nov 2004 accounts Annual Accounts 10 Buy now
26 Oct 2004 address Location of register of members 1 Buy now
26 Oct 2004 address Registered office changed on 26/10/04 from: c/o harrovian business services LIMITED 1 warner house harrovian business village bessborough harrow middlesex HA1 3EX 1 Buy now
26 Oct 2004 officers Secretary's particulars changed 1 Buy now
02 Apr 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
03 Dec 2003 capital Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
03 Dec 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
11 Aug 2003 officers New director appointed 2 Buy now
11 Aug 2003 officers New secretary appointed 1 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
11 Aug 2003 officers Secretary resigned 1 Buy now
30 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: 6-8 underwood street london N1 7JQ 1 Buy now
19 Mar 2003 incorporation Incorporation Company 18 Buy now