MOOARC LIMITED

Company Documents

DateDescription
06/09/136 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY ENCHANTE SA

View Document

19/10/1119 October 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

28/09/1128 September 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY AMELAINE LIMITED

View Document

11/07/1111 July 2011 CORPORATE SECRETARY APPOINTED ENCHANTE SA

View Document

25/05/1125 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY SIMON GRAHAM

View Document

13/01/1013 January 2010 CORPORATE SECRETARY APPOINTED AMELAINE LIMITED

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 TORRINGTON HOUSE 47 HOLYWELL HILL ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/05/0328 May 2003 S366A DISP HOLDING AGM 19/05/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 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