MO REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Resolutions |
03/06/253 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
29/05/2529 May 2025 | Appointment of a voluntary liquidator |
29/05/2529 May 2025 | Statement of affairs |
29/05/2529 May 2025 | Registered office address changed from 18 King William Street London EC4N 7BP England to Office D Beresford House Town Quay Southampton Hampshire SO14 2AQ on 2025-05-29 |
23/04/2523 April 2025 | Certificate of change of name |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-13 with no updates |
28/06/2428 June 2024 | Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 18 King William Street London EC4N 7BP on 2024-06-28 |
09/04/249 April 2024 | Accounts for a small company made up to 2023-03-31 |
04/03/244 March 2024 | Termination of appointment of Simon Antony Cooper Collins as a director on 2024-03-01 |
29/09/2329 September 2023 | Registration of charge 082636850005, created on 2023-09-25 |
28/09/2328 September 2023 | Memorandum and Articles of Association |
20/09/2320 September 2023 | Termination of appointment of Richard William Stevens as a director on 2023-09-18 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
25/08/2325 August 2023 | Appointment of Mr Simon Antony Cooper Collins as a director on 2023-08-25 |
20/06/2320 June 2023 | Registration of charge 082636850004, created on 2023-06-16 |
20/10/2220 October 2022 | Accounts for a small company made up to 2022-03-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with no updates |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082636850001 |
12/01/1512 January 2015 | SUB DIVISION 09/12/2014 |
12/01/1512 January 2015 | SUB-DIVISION 09/12/14 |
06/01/156 January 2015 | FULL ACCOUNTS MADE UP TO 31/03/14 |
19/11/1419 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM STEVENS / 28/02/2014 |
19/11/1319 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
19/11/1319 November 2013 | PREVSHO FROM 31/10/2013 TO 31/03/2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
12/09/1312 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES DAVIES / 27/08/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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