IVORY MUSIC SERVICE LIMITED

05276309
57 FREDERICK STREET WADDESDON AYLESBURY HP18 0LX

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Secretaries Register Information On Withdrawal From The Public Register 1 Buy now
16 Nov 2020 officers Withdrawal Of The Secretaries Register Information From The Public Register 1 Buy now
16 Nov 2020 officers Withdrawal Of The Directors Residential Address Register Information From The Public Register 1 Buy now
16 Nov 2020 officers Withdrawal Of The Directors Register Information From The Public Register 1 Buy now
16 Nov 2020 officers Directors Register Information On Withdrawal From The Public Register 1 Buy now
04 Sep 2020 accounts Annual Accounts 4 Buy now
07 Jan 2020 officers Change of particulars for director (Mrs Jane Menday) 2 Buy now
07 Jan 2020 officers Change of particulars for secretary (Mrs Jane Menday) 1 Buy now
26 Nov 2019 accounts Annual Accounts 5 Buy now
21 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 3 Buy now
03 Apr 2018 accounts Annual Accounts 3 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 accounts Annual Accounts 7 Buy now
10 Nov 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
10 Nov 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
10 Nov 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2015 annual-return Annual Return 4 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
27 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 Dec 2014 officers Change of particulars for director (Mrs Jane Menday) 2 Buy now
29 Dec 2014 officers Change of particulars for secretary (Mrs Jane Menday) 1 Buy now
29 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
31 Aug 2014 accounts Annual Accounts 6 Buy now
07 Dec 2013 officers Appointment of secretary (Mrs Jane Menday) 2 Buy now
07 Dec 2013 officers Change of particulars for director (Mrs Jane Menday) 2 Buy now
07 Dec 2013 officers Termination of appointment of director (Jeffrey Menday) 1 Buy now
07 Dec 2013 officers Termination of appointment of secretary (Jeffery Menday) 1 Buy now
07 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
22 Apr 2013 officers Appointment of director (Mr Jeffrey Joseph Menday) 2 Buy now
26 Feb 2013 officers Appointment of secretary (Mr Jeffery Joseph Menday) 1 Buy now
26 Feb 2013 officers Appointment of director (Mrs Jane Menday) 2 Buy now
18 Feb 2013 officers Termination of appointment of director (Rhian Grundy) 1 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Donald Kitchin) 1 Buy now
18 Feb 2013 officers Termination of appointment of director (Adrian Grundy) 1 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
19 Nov 2012 officers Change of particulars for director (Mr Adrian James Grundy) 2 Buy now
19 Nov 2012 officers Change of particulars for director (Rhian Grundy) 2 Buy now
19 Nov 2012 officers Change of particulars for secretary (Donald Peter Kitchin) 2 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
10 Nov 2011 annual-return Annual Return 5 Buy now
30 Aug 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Rhian Lewis Grundy) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Mr Adrian James Grundy) 2 Buy now
20 Jan 2009 accounts Annual Accounts 4 Buy now
26 Nov 2008 officers Director appointed mr adrian james grundy 1 Buy now
25 Nov 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
18 Jul 2008 accounts Annual Accounts 4 Buy now
10 Jul 2008 address Registered office changed on 10/07/2008 from 4 high street watlington oxon OX49 5PS 1 Buy now
04 Jun 2008 officers Appointment terminate, secretary my office LIMITED logged form 1 Buy now
04 Jun 2008 officers Director's change of particulars / rhian grundy / 20/05/2008 1 Buy now
22 May 2008 officers Appointment terminated secretary my office LIMITED 1 Buy now
22 May 2008 officers Director's change of particulars / rhian stott / 20/05/2008 1 Buy now
25 Mar 2008 officers Secretary appointed donald peter kitchin 1 Buy now
28 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
28 Nov 2007 officers Director's particulars changed 1 Buy now
16 Nov 2007 accounts Annual Accounts 3 Buy now
24 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
24 Nov 2006 officers Director's particulars changed 1 Buy now
10 Aug 2006 accounts Annual Accounts 3 Buy now
22 Nov 2005 annual-return Return made up to 02/11/05; full list of members 2 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
18 Jan 2005 officers Director resigned 1 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
18 Jan 2005 officers New secretary appointed 2 Buy now
02 Nov 2004 incorporation Incorporation Company 12 Buy now