MOCHARGE LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CASS

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 302A REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR GEORGE SPANELLIS

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS INGVAR JOHANSSON / 01/04/2011

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM SOMERSET HOUSE SOMERSET ROAD TEDDINGTON MIDDLESEX TW11 8RL UNITED KINGDOM

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 180 - 186 KING'S CROSS ROAD LONDON WC1X 9DE UNITED KINGDOM

View Document

26/03/1126 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR SYED BILGRAMI

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRIK KOLLE / 18/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 18/02/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VERNON CHARLES CASS / 18/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM KING'S CROSS BUSINESS CENTRE 180 - 186 KING'S CROSS ROAD LONDON WC1X 9DE UNITED KINGDOM

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH PHILLIPS

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MR HANS INGVAR JOHANSSON

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR SYED ZAHID HUSSAIN BILGRAMI

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR GARETH JASON PHILLIPS

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM FLAT 6 DUNSTABLE COURT 12 ST. JOHNS PARK LONDON SE3 7TN

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT COTTERILL

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR. HENRIK KOLLE

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MR. ROBERT NATHAN ANDREW COTTERILL

View Document

08/04/098 April 2009 S-DIV

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

08/04/098 April 2009 GBP NC 1000/5000 23/03/2009

View Document

08/04/098 April 2009 SUB DIV 23/03/2009

View Document

08/04/098 April 2009 NC INC ALREADY ADJUSTED 23/03/09

View Document

27/03/0927 March 2009 CURRSHO FROM 31/03/2010 TO 28/02/2010

View Document

18/03/0918 March 2009 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