IMPULSE MUSIC LIMITED

05687185
156 BRERETON AVENUE CLEETHORPES GRIMSBY N.E.LINCOLNSHIRE DN35 7RA DN35 7RA

Documents

Documents
Date Category Description Pages
04 Sep 2012 gazette Gazette Dissolved Compulsory 1 Buy now
22 May 2012 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 9 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
23 Mar 2010 annual-return Annual Return 7 Buy now
23 Mar 2010 officers Change of particulars for director (Amanda Jane Falcon) 2 Buy now
23 Mar 2010 officers Change of particulars for director (David John Cook) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Mr Warren Peter Jolly) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Richard James Weeden) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Stephen Ernest Falcon) 2 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 25/01/09; full list of members 5 Buy now
11 Mar 2009 address Location of register of members 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from 14 crampin road, cleethorpes grimsby N.E.lincolnshire DN35 7LA 1 Buy now
11 Mar 2009 address Location of debenture register 1 Buy now
10 Mar 2009 officers Director and Secretary's Change of Particulars / warren jolly / 10/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 156; Street was: 14 crampin road, now: brereton avenue; Area was: , now: cleethorpes; Post Town was: cleethorpes, now: grimsby; Post Code was: DN35 7LA, now: DN35 7RA 2 Buy now
28 Jan 2009 accounts Annual Accounts 5 Buy now
25 Feb 2008 annual-return Return made up to 25/01/08; full list of members 5 Buy now
22 Nov 2007 accounts Annual Accounts 4 Buy now
17 May 2007 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
01 Mar 2007 annual-return Return made up to 25/01/07; full list of members 4 Buy now
01 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2007 address Location of debenture register 1 Buy now
01 Mar 2007 address Location of register of members 1 Buy now
01 Mar 2007 address Registered office changed on 01/03/07 from: 83 church avenue humberston grimsby ne lincolnshire DN36 4HR 1 Buy now
08 Mar 2006 capital Ad 25/01/06--------- £ si 4@1=4 £ ic 1/5 2 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
08 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New director appointed 2 Buy now
07 Feb 2006 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
07 Feb 2006 address Registered office changed on 07/02/06 from: 23 dudley street grimsby north east lincolnshire DN31 2AW 1 Buy now
25 Jan 2006 incorporation Incorporation Company 13 Buy now