CHRIS MOYLE LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 Annual accounts small company total exemption made up to 5 May 2012

View Document

12/02/1312 February 2013 PREVSHO FROM 31/05/2012 TO 12/05/2012

View Document

13/08/1213 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

05/05/125 May 2012 Annual accounts for year ending 05 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MOYLE / 24/11/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MOYLE / 02/08/2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/07/1027 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MOYLE / 13/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MOYLE / 07/01/2010

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM
6-7 CASTLE GATE, CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HD

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MOYLE / 17/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
MERCER HOUSE
10 WATERMARK WAY
HERTFORD
HERTFORDSHIRE SG13 7TZ

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 REGISTERED OFFICE CHANGED ON 13/09/04 FROM:
BURLINGTON HOUSE
40 BURLINGTON RISE
EAST BARNET
HERTFORDSHIRE EN4 8NN

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/07/0413 July 2004 Incorporation

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