MOC BUILDERS LTD

Company Documents

DateDescription
11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Termination of appointment of Yasin Vanjaria as a director on 2022-07-01

View Document

06/03/236 March 2023 Registered office address changed from 39 Walter Street Blackburn BB1 1rd England to Kevin Hart Car Sales Havelock Street Oswaldtwistle Accrington BB5 3JY on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mr Asif Zaman as a director on 2022-07-01

View Document

06/03/236 March 2023 Notification of Asif Zaman as a person with significant control on 2022-07-01

View Document

06/03/236 March 2023 Cessation of Yasin Vanjaria as a person with significant control on 2022-07-01

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Registered office address changed from 62 Ainley Road Huddersfield HD3 3QX England to 39 Walter Street Blackburn BB1 1rd on 2022-04-09

View Document

09/04/229 April 2022 Notification of Yasin Vanjaria as a person with significant control on 2021-12-17

View Document

09/04/229 April 2022 Appointment of Mr Yasin Vanjaria as a director on 2021-12-17

View Document

09/04/229 April 2022 Cessation of Haseena Siraj Valli as a person with significant control on 2021-12-17

View Document

09/04/229 April 2022 Termination of appointment of Haseena Siraj Valli as a director on 2021-12-17

View Document

27/12/2127 December 2021 Registered office address changed from 12 Douglas Place Blackburn BB1 9SW England to 17 Alford Terrace Bradford BD7 2AU on 2021-12-27

View Document

24/12/2124 December 2021 Termination of appointment of Khuzema Umar as a director on 2021-12-24

View Document

17/12/2117 December 2021 Appointment of Mr Hasan Ramzan Hussain as a director on 2021-09-01

View Document

17/12/2117 December 2021 Notification of Hasan Ramzan Hussain as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Termination of appointment of Hasan Ramzan Hussain as a director on 2021-09-01

View Document

27/09/2127 September 2021 Cessation of Hasan Ramzan Hussain as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Registered office address changed from 17 Alford Terrace Bradford BD7 2AU England to 12 Douglas Place Blackburn BB1 9SW on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Khuzema Umar as a director on 2021-09-01

View Document

07/08/217 August 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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