MOUSTACHE MUSIC LTD

06801045
8 THE GLASSHOUSE 49A GOLDHAWK ROAD LONDON W12 8QP W12 8QP

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2013 gazette Gazette Notice Compulsory 1 Buy now
26 Dec 2012 accounts Annual Accounts 4 Buy now
16 Jul 2012 officers Termination of appointment of director (Steven Ramsay) 1 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
14 Feb 2011 annual-return Annual Return 8 Buy now
12 Nov 2010 accounts Annual Accounts 4 Buy now
20 Oct 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Feb 2010 annual-return Annual Return 7 Buy now
22 Feb 2010 officers Change of particulars for director (Mr John Kerr) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Mr Steven Ramsay) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Mr Brian Henderson) 2 Buy now
22 Feb 2010 officers Change of particulars for director (Mr Andrew Henderson) 2 Buy now
07 Jun 2009 officers Appointment Terminated Director tansy anne diplock 1 Buy now
06 Jun 2009 incorporation Memorandum Articles 11 Buy now
05 Jun 2009 officers Director appointed mr john kerr 1 Buy now
05 Jun 2009 officers Director appointed mr steven ramsay 1 Buy now
05 Jun 2009 officers Director appointed mr brian henderson 1 Buy now
05 Jun 2009 officers Director appointed mr andrew henderson 1 Buy now
30 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2009 officers Secretary appointed david william warwick hitchcock 1 Buy now
20 May 2009 address Registered office changed on 20/05/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR 1 Buy now
20 May 2009 officers Director appointed tansy anne diplock 1 Buy now
20 May 2009 officers Appointment Terminated Director edwina coales 1 Buy now
20 May 2009 officers Appointment Terminated Secretary nominee secretary LTD 1 Buy now
20 May 2009 officers Appointment Terminated Director nominee director LTD 1 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom 1 Buy now
26 Jan 2009 incorporation Incorporation Company 9 Buy now