POST MODERN RECORDS WORLDWIDE LTD

06048817
KNIGHTRIDER STREET MAIDSTONE KENT ME15 6LU

Documents

Documents
Date Category Description Pages
26 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Feb 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
21 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
21 Feb 2022 resolution Resolution 1 Buy now
03 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jul 2021 accounts Annual Accounts 6 Buy now
25 Jun 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Nicholas Anthony Fanciulli) 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 6 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 6 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Jan 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
11 Jan 2018 address Move Registers To Registered Office Company With New Address 1 Buy now
19 Dec 2017 accounts Annual Accounts 6 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2016 officers Change of particulars for director (Mr Nicholas Anthony Fanciulli) 2 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
29 Jan 2015 officers Change of particulars for director (Mr Nicholas Anthony Fanciulli) 2 Buy now
29 Jan 2015 officers Termination of appointment of director (Mark Fanciulli) 1 Buy now
23 Jan 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
10 Oct 2014 officers Change of particulars for director (Mr Mark Fanciulli) 2 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
03 Aug 2013 accounts Annual Accounts 8 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
11 Dec 2012 accounts Annual Accounts 7 Buy now
19 Jan 2012 accounts Annual Accounts 2 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
14 Jan 2011 annual-return Annual Return 5 Buy now
14 Jan 2011 officers Change of particulars for director (Mr Nicholas Fanciulli) 2 Buy now
14 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
14 Jan 2011 officers Termination of appointment of secretary (John Allcock) 1 Buy now
14 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 accounts Annual Accounts 13 Buy now
25 Jan 2010 annual-return Annual Return 5 Buy now
25 Jan 2010 address Move Registers To Sail Company 1 Buy now
23 Jan 2010 officers Termination of appointment of secretary (Minster Business Services Ltd) 1 Buy now
23 Jan 2010 address Change Sail Address Company 1 Buy now
23 Jan 2010 officers Change of particulars for director (Nicholas Fanciulli) 2 Buy now
23 Jan 2010 officers Change of particulars for director (Mr Mark Fanciulli) 2 Buy now
23 Jan 2010 officers Change of particulars for secretary (John Allcock) 1 Buy now
07 Sep 2009 accounts Annual Accounts 13 Buy now
24 Aug 2009 officers Director appointed mr mark fanciulli 1 Buy now
13 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
10 Nov 2008 accounts Annual Accounts 14 Buy now
16 Jan 2008 annual-return Return made up to 11/01/08; full list of members 2 Buy now
16 Jan 2008 officers Secretary's particulars changed 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
07 Dec 2007 address Registered office changed on 07/12/07 from: 1 waterloo hill union road minster on sea kent ME12 2HW 1 Buy now
14 Feb 2007 capital Ad 20/01/07--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
14 Feb 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
11 Jan 2007 incorporation Incorporation Company 11 Buy now