MOCON LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Registered office address changed from 440 Shore Road Newtownabbey BT37 9RU to 52-70 Belfast Road Carrickfergus BT38 8BT on 2023-12-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Peter Robert Morgan as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr John James Morgan as a director on 2023-02-24

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

29/11/0929 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 31/03/08 ANNUAL ACCTS

View Document

28/11/0828 November 2008 05/11/08

View Document

23/11/0723 November 2007 05/11/07 ANNUAL RETURN FORM

View Document

09/10/079 October 2007 31/03/07 ANNUAL ACCTS

View Document

21/12/0621 December 2006 05/11/06 ANNUAL RETURN SHUTTLE

View Document

26/11/0626 November 2006 31/03/06 ANNUAL ACCTS

View Document

11/01/0611 January 2006 31/03/05 ANNUAL ACCTS

View Document

30/11/0530 November 2005 05/11/05 ANNUAL RETURN FORM

View Document

15/11/0415 November 2004 05/11/04 ANNUAL RETURN SHUTTLE

View Document

20/10/0420 October 2004 31/03/04 ANNUAL ACCTS

View Document

17/11/0317 November 2003 05/11/03 ANNUAL RETURN SHUTTLE

View Document

31/10/0331 October 2003 31/03/03 ANNUAL ACCTS

View Document

20/03/0320 March 2003 AUDITOR RESIGNATION

View Document

16/12/0216 December 2002 31/03/02 ANNUAL ACCTS

View Document

27/11/0227 November 2002 05/11/02 ANNUAL RETURN SHUTTLE

View Document

27/01/0227 January 2002 31/03/01 ANNUAL ACCTS

View Document

04/12/014 December 2001 CHANGE IN SIT REG ADD

View Document

14/11/0114 November 2001 05/11/01 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 31/03/00 ANNUAL ACCTS

View Document

07/11/007 November 2000 05/11/00 ANNUAL RETURN SHUTTLE

View Document

22/01/0022 January 2000 31/03/99 ANNUAL ACCTS

View Document

23/11/9923 November 1999 05/11/99 ANNUAL RETURN SHUTTLE

View Document

18/01/9918 January 1999 31/03/98 ANNUAL ACCTS

View Document

11/11/9811 November 1998 05/11/98 ANNUAL RETURN SHUTTLE

View Document

10/11/9810 November 1998 UPDATED MEM AND ARTS

View Document

29/10/9829 October 1998 CERT CHANGE

View Document

29/10/9829 October 1998 RESOLUTION TO CHANGE NAME

View Document

28/01/9828 January 1998 31/03/97 ANNUAL ACCTS

View Document

07/11/977 November 1997 05/11/97 ANNUAL RETURN SHUTTLE

View Document

05/02/975 February 1997 31/03/96 ANNUAL ACCTS

View Document

07/11/967 November 1996 05/11/96 ANNUAL RETURN SHUTTLE

View Document

01/02/961 February 1996 31/03/95 ANNUAL ACCTS

View Document

09/11/959 November 1995 05/11/95 ANNUAL RETURN SHUTTLE

View Document

31/01/9531 January 1995 31/03/94 ANNUAL ACCTS

View Document

18/11/9418 November 1994 05/11/94 ANNUAL RETURN SHUTTLE

View Document

17/02/9417 February 1994 31/03/93 ANNUAL ACCTS

View Document

10/11/9310 November 1993 05/11/93 ANNUAL RETURN SHUTTLE

View Document

04/02/934 February 1993 31/03/92 ANNUAL ACCTS

View Document

12/11/9212 November 1992 05/11/92 ANNUAL RETURN FORM

View Document

12/03/9212 March 1992 31/03/91 ANNUAL ACCTS

View Document

25/11/9125 November 1991 05/11/91 ANNUAL RETURN

View Document

02/02/912 February 1991 31/03/90 ANNUAL ACCTS

View Document

22/11/9022 November 1990 05/11/90 ANNUAL RETURN

View Document

03/02/903 February 1990 31/03/89 ANNUAL ACCTS

View Document

03/01/903 January 1990 26/10/89 ANNUAL RETURN

View Document

06/02/896 February 1989 31/03/88 ANNUAL ACCTS

View Document

12/12/8812 December 1988 17/11/88 ANNUAL RETURN

View Document

19/03/8819 March 1988 04/11/87 ANNUAL RETURN

View Document

01/02/881 February 1988 31/03/87 ANNUAL ACCTS

View Document

30/04/8730 April 1987 23/12/86 ANNUAL RETURN

View Document

12/03/8712 March 1987 31/03/86 ANNUAL ACCTS

View Document

02/04/862 April 1986 MEMORANDUM

View Document

02/04/862 April 1986 SPECIAL/EXTRA RESOLUTION

View Document

02/08/852 August 1985 ALLOTMENT (CASH)

View Document

31/01/8531 January 1985 ARTICLES

View Document

31/01/8531 January 1985 DECLN COMPLNCE REG NEW CO

View Document

31/01/8531 January 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/01/8514 January 1985 MEMORANDUM

View Document

11/01/8511 January 1985 STATEMENT OF NOMINAL CAP

View Document

11/01/8511 January 1985 PARS RE DIRS/SIT REG OFF

View Document


More Company Information