MOCO COMMUNICATIONS LIMITED



Company Documents

DateDescription
04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 018832530002

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR STEPHEN SMITH

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
ISIS HOUSE, 52-54 RIVERSIDE
ESTATE, SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4DP

View Document

16/07/1316 July 2013 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHELAN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE WHELAN

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY JEAN WHELAN

View Document

08/07/138 July 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

05/06/135 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MILLER

View Document

01/02/121 February 2012 AUDITOR'S RESIGNATION

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW FRANK HENRY WHELAN / 23/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE JOHN WHELAN / 23/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM KENNETH MILLER / 23/05/2011

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN ROBINSON / 23/05/2011

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN PHYLLIS WHELAN / 23/05/2011

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ADAM KENNETH MILLER

View Document

13/01/0913 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0825 July 2008 COMPANY NAME CHANGED CELL-LINK LIMITED CERTIFICATE ISSUED ON 25/07/08; RESOLUTION PASSED ON 25/07/08

View Document

03/07/083 July 2008 DIRECTOR'S PARTICULARS IAN ROBINSON

View Document

03/07/083 July 2008 SECRETARY'S PARTICULARS JEAN WHELAN

View Document

03/07/083 July 2008 DIRECTOR'S PARTICULARS ANDREW WHELAN

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; CHANGE OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document



20/06/0220 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 S-DIV 10/09/01

View Document

10/10/0110 October 2001 SUB DIV SHARES 10/09/01 AUTH ALLOT OF SECURITY 10/09/01

View Document

10/10/0110 October 2001 SUB DIV SHARES 10/09/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/10/0020 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/9920 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

13/10/9613 October 1996 REGISTERED OFFICE CHANGED ON 13/10/96 FROM: 38A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SE

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/05/9017 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9017 May 1990 RETURN MADE UP TO 11/04/90; NO CHANGE OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/06/891 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/892 March 1989 RETURN MADE UP TO 14/10/88; NO CHANGE OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 05/08/87; NO CHANGE OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/02/855 February 1985 CERTIFICATE OF INCORPORATION

View Document

05/02/855 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company