Advanced company searchLink opens in new window

VINYL MAGIC LIMITED

Company number 06506109

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2010 DS01 Application to strike the company off the register
22 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-02-22
  • GBP 1
19 Feb 2010 CH01 Director's details changed for Mrs Cheryl Diane Whitby on 19 February 2010
18 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 18/02/09; full list of members
20 Feb 2009 288c Director's Change of Particulars / cheryl whitby / 17/01/2009 /
20 Feb 2009 288c Director's Change of Particulars / cheryl christian / 17/01/2009 / Title was: , now: mrs; Surname was: christian, now: whitby
08 Apr 2008 288b Appointment Terminated Director cambridge incorporations LIMITED
08 Apr 2008 288b Appointment Terminated Secretary cambridge nominees LIMITED
26 Mar 2008 288a Secretary appointed paul beavis whitby
26 Mar 2008 288a Director appointed cheryl diane christian
26 Feb 2008 287 Registered office changed on 26/02/2008 from 20 william james houset cowley road cambridge CB4 0WX
18 Feb 2008 NEWINC Incorporation