MOIRAE LTD

Company Documents

DateDescription
22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM
FIRST FLOOR OFFICES 8 DURHAM LANE
WEST MOOR PARK ARMTHORPE
DONCASTER
SOUTH YORKSHIRE
DN3 3FE

View Document

22/05/1522 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MRS STEPHANIE PLANT

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GERDES

View Document

19/05/1419 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM
THE MARKETING SUITE WOODFIELD BUSINESS CENTRE
CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE
ENGLAND

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 58 LEVET ROAD CANTLEY DONCASTER SOUTH YORKSHIRE DN4 6JH UNITED KINGDOM

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ROEBUCK

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR DAVID ANDREW PLANT

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GERDES / 01/10/2009

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE ROEBUCK / 01/10/2009

View Document

21/04/1021 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID PLANT

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MISS STEPHANIE ROEBUCK

View Document

06/03/096 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