Advanced company searchLink opens in new window

HMV NORTHERN IRELAND LIMITED

Company number 03233399

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
16 Sep 2013 COCOMP Order of court to wind up
14 Mar 2013 TM01 Termination of appointment of Ian Kenyon as a director
12 Mar 2013 TM01 Termination of appointment of Trevor Moore as a director
28 Jan 2013 TM01 Termination of appointment of Elaine Marriner as a director
28 Jan 2013 TM02 Termination of appointment of Elaine Marriner as a secretary
11 Sep 2012 AP01 Appointment of Mr Ian Peter Kenyon as a director
11 Sep 2012 AP01 Appointment of Mr Trevor Philip Moore as a director
06 Sep 2012 TM01 Termination of appointment of Simon Fox as a director
20 Aug 2012 AA Accounts for a dormant company made up to 28 April 2012
02 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-02
  • GBP 1
13 Mar 2012 AD01 Registered office address changed from Shelley House, 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012
16 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
04 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Neil Bright as a director
30 Nov 2010 AA Accounts for a dormant company made up to 24 April 2010
26 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Elaine Marriner on 2 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Neil Irvine Bright on 2 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Simon Richard Fox on 2 August 2010
26 Aug 2010 CH03 Secretary's details changed for Elaine Marriner on 2 August 2010
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2009 CC04 Statement of company's objects
15 Dec 2009 AA Accounts for a dormant company made up to 25 April 2009