MOO ARCHITECTURE + DESIGN LTD

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

07/06/107 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL COWE / 11/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COWE / 11/05/2010

View Document

14/08/0914 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/07/0925 July 2009 REDUCE ISSUED CAPITAL 31/05/2009

View Document

25/07/0925 July 2009 Solvency Statement dated 31/05/09

View Document

25/07/0925 July 2009 MEMORANDUM OF CPAITAL - PROCESSED 250/07/09

View Document

14/06/0914 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0914 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0914 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/06/0914 June 2009 REGISTERED OFFICE CHANGED ON 14/06/09 FROM: THE COTTAGE, NEWTON HILL NEWTON FERRERS PLYMOUTH DEVON PL8 1AB

View Document

12/03/0912 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MRS CAROL ANN COWE

View Document

14/05/0714 May 2007 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