About

Registered Number: 03040478
Date of Incorporation: 31/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: Windsor House, Spittal Street, Marlow, Buckinghamshire, SL7 3HJ,

 

Fine Recordings Club Ltd was registered on 31 March 1995 and has its registered office in Marlow, it's status in the Companies House registry is set to "Dissolved". Fine Recordings Club Ltd has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 17 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AP01 - Appointment of director 10 September 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 06 September 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 March 2012
AD01 - Change of registered office address 13 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 26 April 2011
CERTNM - Change of name certificate 24 February 2011
CONNOT - N/A 24 February 2011
AA - Annual Accounts 30 November 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
TM01 - Termination of appointment of director 09 February 2010
RESOLUTIONS - N/A 30 December 2009
CC04 - Statement of companies objects 30 December 2009
AA - Annual Accounts 15 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 18 April 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
RESOLUTIONS - N/A 03 April 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363a - Annual Return 08 April 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 24 October 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 29 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
363a - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 11 February 2000
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
363a - Annual Return 24 April 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
363a - Annual Return 18 June 1998
395 - Particulars of a mortgage or charge 04 June 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
RESOLUTIONS - N/A 14 April 1998
RESOLUTIONS - N/A 14 April 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1998
225 - Change of Accounting Reference Date 11 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
395 - Particulars of a mortgage or charge 09 April 1998
AA - Annual Accounts 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
363a - Annual Return 19 May 1997
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
363a - Annual Return 14 October 1996
363(353) - N/A 14 October 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
287 - Change in situation or address of Registered Office 21 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1995
287 - Change in situation or address of Registered Office 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
NEWINC - New incorporation documents 31 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 1998 Fully Satisfied

N/A

Amendment and restatement deed (to a debenture incorporating fixed and floating charges dated 28TH march 1998) 14 May 1998 Fully Satisfied

N/A

Debenture 28 March 1998 Fully Satisfied

N/A

Debenture 28 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.