DECLANMOFFET LTD

Company Documents

DateDescription
07/02/197 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

07/02/197 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/02/197 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 10 BOWLERS YARD EARLS BARTON NORTHAMPTONSHIRE NN6 0JY ENGLAND

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/11/1828 November 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MAWE / 22/05/2018

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 51B KEMPE ROAD LONDON NW6 6SN ENGLAND

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR DECLAN GERARD MAWE / 24/05/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 27 BUCKMASTER ROAD LONDON SW11 1EN

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

04/01/164 January 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN MAWE / 01/07/2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 18A LISTON ROAD LONDON SW4 0DF

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 2 GALLERY COURT 1 - 7 PILGRIMAGE STREET LONDON SE1 4LL ENGLAND

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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