- Company Overview for MUNDELL MUSIC LIMITED (SC313013)
- Filing history for MUNDELL MUSIC LIMITED (SC313013)
- People for MUNDELL MUSIC LIMITED (SC313013)
- More for MUNDELL MUSIC LIMITED (SC313013)
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) |
---|---|---|---|
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
25 Feb 2011 | CH01 | Director's details changed for Mr David Charles Mundell on 1 December 2010 | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Nov 2010 | AD01 | Registered office address changed from West Cottage Cauldcots Anstruther Fife KY10 3JU on 5 November 2010 | |
25 Jun 2010 | AP01 | Appointment of Mr David Charles Mundell as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Jocelyn White as a director | |
16 Feb 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
16 Feb 2010 | TM01 | Termination of appointment of Timothy Venner as a director | |
12 Jan 2010 | AP01 | Appointment of Mrs Jocelyn White as a director | |
17 Nov 2009 | AR01 | Annual return made up to 5 December 2008 with full list of shareholders | |
15 Sep 2009 | 288b | Appointment terminated secretary david mundell | |
15 Sep 2009 | 288a | Director appointed mr timothy michael venner | |
15 Sep 2009 | 288b | Appointment terminated director peter dickson | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Sep 2008 | 287 | Registered office changed on 26/09/2008 from hayfield cottage hayfield road, glenfarg perth PH2 9QH | |
07 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
07 Dec 2007 | 288c | Secretary's particulars changed | |
15 Oct 2007 | 225 | Accounting reference date extended from 31/12/07 to 31/03/08 | |
11 Oct 2007 | 288a | New director appointed | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: the famous bein inn glenfarg perth PH2 7PY | |
25 Sep 2007 | 288a | New secretary appointed |