MUSICOM LIMITED

Third Floor Fort Dunlop Third Floor Fort Dunlop, Birmingham, B24 9FD
StatusDISSOLVED
Company No.01849768
CategoryPrivate Limited Company
Incorporated20 Sep 1984
Age39 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution07 Nov 2013
Years10 years, 6 months, 8 days

SUMMARY

MUSICOM LIMITED is an dissolved private limited company with number 01849768. It was incorporated 39 years, 7 months, 25 days ago, on 20 September 1984 and it was dissolved 10 years, 6 months, 8 days ago, on 07 November 2013. The company address is Third Floor Fort Dunlop Third Floor Fort Dunlop, Birmingham, B24 9FD.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation disclaimer notice

Date: 03 Dec 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2012

Action Date: 12 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-12

Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 08 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Old address: Glover Stanbury & Co Chartered Accountants 30 Bear Street Barnstaple Devon EX32 7DD

Change date: 2012-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2010

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Koorlander

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Koorlander

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Koorlander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Move registers to sail company

Date: 15 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Stephen Koorlander

Change date: 2010-01-02

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Mrs Lynda Dorothy Koorlander

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Henry Blyth

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 18/04/07 from: musicom house habat enterprise park clovelly road ind.estate bideford devon EX39 3HN

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/05/05--------- £ si 2857@1=2857 £ ic 226343/229200

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/03/02--------- £ si 2857@1=2857 £ ic 223486/226343

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/04/01-09/11/01 £ si 13714@1

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/02/00-19/12/00 £ si 32857@1=32857 £ ic 176915/209772

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/99; change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/98; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 1998

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 30/05/96--------- £ si 15300@1=15300 £ ic 51050/66350

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Capital

Type: 88(2)R

Description: Ad 12/02/96--------- £ si 15500@1=15500 £ ic 35550/51050

Documents

View document PDF

Resolution

Date: 30 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 1996

Category: Capital

Type: 123

Description: £ nc 100000/250000 22/01/96

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 11/01/96

Documents

View document PDF

Legacy

Date: 20 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 21/04/95--------- £ si 30000@1=30000 £ ic 5550/35550

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 17/12/94--------- £ si 550@1

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Memorandum articles

Date: 30 Jan 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Capital

Type: 123

Description: £ nc 5000/100000 17/12/94

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 1994

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Auditors resignation company

Date: 05 Sep 1994

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 24 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/93; no change of members

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 21/12/92 from: musicom house lower gunstone bideford devon EX39 2DE

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 13 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/92; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Feb 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1991

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF


Some Companies

FASTFORWARD SALES LTD

SHERRARDS MAIN STREET,OXFORD,OX33 1DY

Number:07609552
Status:ACTIVE
Category:Private Limited Company

ISLAND HAMLET BREWING COMPANY LIMITED

19 CHURCH LANE,ELY,CB7 5SQ

Number:09196328
Status:ACTIVE
Category:Private Limited Company

KAIXUAN FLUID SYSTEM CO., LTD

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09463353
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KARNAK SA CONSULTING LTD

13 CAMBORNE AVENUE,LONDON,W13 9QY

Number:10391787
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MITRA MECHANICS LTD

14 CANBERRA CRESCENT,LOUTH,LN11 8TU

Number:08982753
Status:ACTIVE
Category:Private Limited Company

NS CLINICAL LIMITED

CARRIER HOUSE CARRIERS FOLD,WOMBOURNE,WV5 9DH

Number:06799856
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source