MOIRS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MS CARISS GILBERT MOIR / 18/07/2017

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MISS ALLISON JILL TAYLOR / 18/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/09/1411 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 11/09/13 STATEMENT OF CAPITAL GBP 100.00

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CARISS MOIR

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MISS ALLISON JILL TAYLOR

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS CARISS GILBERT MOIR

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOIR

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MRS CARISS GILBERT MOIR

View Document

03/09/133 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAN BONNER MOIR / 19/08/2012

View Document

24/07/1224 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM C/O MRS CARISS MOIR 39 CALEDONIAN COURT FALKIRK FK2 7FL SCOTLAND

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR CARISS MOIR

View Document

29/02/1229 February 2012 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

21/10/1121 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAN BONNER MOIR / 20/08/2010

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CARISS MOIR / 20/08/2010

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O MS C RITCHIE 39 CALEDONIAN COURT FALKIRK STIRLINGSHIRE FK2 7FL SCOTLAND

View Document

03/10/113 October 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

14/04/1114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARISS GILBERT MOIR / 01/07/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAN BONNER MOIR / 01/07/2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM TOP FLOOR 17 MAIN STREET BAINSFORD FALKIRK FK2 7PQ

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED GRAHAN BONNER MOIR

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED CARISS GILBERT MOIR

View Document

19/08/0919 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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