-
MUSICAL INSTRUMENT SOLUTIONS LIMITED - 32, The Rise, Newhall, Swadlincote, United Kingdom
Company Information
- Company registration number
- 07377966
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 32
- The Rise
- Newhall
- Swadlincote
- Derbyshire
- DE11 0RU 32, The Rise, Newhall, Swadlincote, Derbyshire, DE11 0RU UK
Management
- Managing Directors
- KENNETH JAMES LOGUE
- MRS GILLIAN ANNE MANSFIELD
- RUTH MARGARET MANSFIELD
- GILLIAN ANNE MANSFIELD
- Company secretaries
- STEPHEN DAVID MANSFIELD
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-09-16
- Dissolved on
- 2017-03-28
- SIC/NACE
- 47591 - Retail sale of musical instruments and scores
Ownership
- Beneficial Owners
- Mr Stephen David Mansfield
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-09-16
-
MUSICAL INSTRUMENT SOLUTIONS LIMITED Company Description
- MUSICAL INSTRUMENT SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07377966. Its current trading status is "closed". It was registered 2010-09-16. It has declared SIC or NACE codes as "47591 - Retail sale of musical instruments and scores". It has 4 directors and 1 secretary. The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-09-16.It can be contacted at 32 .
Get MUSICAL INSTRUMENT SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Musical Instrument Solutions Limited - 32, The Rise, Newhall, Swadlincote, United Kingdom
Did you know? kompany provides original and official company documents for MUSICAL INSTRUMENT SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
16/09/15 FULL LIST (2015-10-12) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-10-03) - AA
keyboard_arrow_right 2014
-
16/09/14 FULL LIST (2014-10-13) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-09-06) - AA
keyboard_arrow_right 2013
-
16/09/13 FULL LIST (2013-10-08) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-10-01) - AA
keyboard_arrow_right 2012
-
16/09/12 FULL LIST (2012-10-31) - AR01
-
DIRECTOR APPOINTED MRS RUTH MARGARET MANSFIELD (2012-09-03) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID MANSFIELD (2012-08-12) - TM01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-06-08) - AA
keyboard_arrow_right 2011
-
16/09/11 FULL LIST (2011-11-01) - AR01
-
CURREXT FROM 30/09/2011 TO 31/12/2011 (2011-09-27) - AA01
keyboard_arrow_right 2010
-
DIRECTOR APPOINTED MRS GILLIAN ANNE MANSFIELD (2010-10-18) - AP01
-
REGISTERED OFFICE CHANGED ON 18/10/2010 FROM (2010-10-18) - AD01
-
04/10/10 STATEMENT OF CAPITAL GBP 100 (2010-10-18) - SH01
-
DIRECTOR APPOINTED MR DAVID MANSFIELD (2010-10-12) - AP01
-
DIRECTOR APPOINTED MR KENNETH JAMES LOGUE (2010-10-12) - AP01
-
SECRETARY APPOINTED STEPHEN DAVID MANSFIELD (2010-10-12) - AP03
-
APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN (2010-09-21) - TM01
-
CERTIFICATE OF INCORPORATION (2010-09-16) - NEWINC