ERNEST F. MOY LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/09/1311 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2013

View Document

12/07/1312 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013

View Document

17/12/1217 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

18/06/1218 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012

View Document

02/01/122 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011

View Document

20/06/1120 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2010

View Document

17/06/1017 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2010

View Document

17/06/0917 June 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/06/0917 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/06/0917 June 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM
UNIT 3 184 ST ALBANS ROAD WEST
HATFIELD
HERTFORDSHIRE
AL10 8TF

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
ELSTREE FILM STUDIOS
SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1JG

View Document

30/05/0830 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM:
22C ABBEY TRADING ESTATE
MOUNT PLEASANT ALPERTON
WEMBLEY
MIDDLESEX HA0 1NR

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/09/9610 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM:
5 ELSTREE GATE
ELSTREE WAY
BOREHAMWOOD
HERTS., WD6 1JD

View Document

23/07/9623 July 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996

View Document

23/07/9623 July 1996 ￯﾿ᄑ NC 100/150000
29/03/96

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/06/941 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/06/941 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 RETURN MADE UP TO 01/05/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 REGISTERED OFFICE CHANGED ON 01/06/93 FROM:
NEW GARDEN HOUSE
78 HATTON GARDEN
LONDON
EC1N 8JA

View Document

19/05/9319 May 1993 AUDITOR'S RESIGNATION

View Document

21/05/9221 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/05/91; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/897 February 1989 COMPANY NAME CHANGED
CANDIDMERE LIMITED
CERTIFICATE ISSUED ON 08/02/89

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 REGISTERED OFFICE CHANGED ON 09/01/89 FROM:
183-185 BERMONDSEY STREET
LONDON
SE1 3UW

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 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