MOIR DEVELOPMENTS LTD

Company Documents

DateDescription
13/09/1713 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 PREVSHO FROM 28/02/2018 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOIR / 03/04/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JEAN WALTERS / 03/04/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

03/04/143 April 2014 SECRETARY APPOINTED DEBBIE JEAN WALTERS

View Document

02/04/142 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/02/1224 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE JEAN WALTERS / 14/09/2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOIR / 14/09/2011

View Document

05/10/115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 14/09/2011

View Document

24/08/1124 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 20/02/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM:
MORRIS J BUSHELL & CO
14-16 FARRINGDON LANE
LONDON
EC1R 3AU

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 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