MOATC LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1320 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 APPLICATION FOR STRIKING-OFF

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

18/08/1318 August 2013 SAIL ADDRESS CREATED

View Document

18/08/1318 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

18/08/1318 August 2013 REGISTERED OFFICE CHANGED ON 18/08/2013 FROM
C/O DALES EVANS & CO
88-90 BAKER STREET
LONDON
W1U 6TQ
ENGLAND

View Document

18/08/1318 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
25 WEYMOUTH STREET
LONDON
W1G 7BP
UNITED KINGDOM

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

26/06/1226 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BERGLAS

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MATTHEW INGRAM / 01/04/2012

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALEXANDER BERGLAS / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 24 June 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY BAKER STREET MEDIA MANAGEMENT LIMITED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHAMBERLAIN

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY CINECAP PLC

View Document

29/07/0929 July 2009 SECRETARY APPOINTED BAKER STREET MEDIA MANAGEMENT LIMITED

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED WILLIAM CHAMBERLAIN

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED RICHARD ALEXANDER BERGLAS

View Document

24/06/0824 June 2008 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