MOOCK ENVIRONMENTAL SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Registered office address changed from Unit 6a Mid Road Blairlinn Industrial Estate Cumbernauld Glasgow Lanarkshire G67 2TT to River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT on 2025-09-23 |
| 23/09/2523 September 2025 New | Resolutions |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 28/03/2528 March 2025 | Termination of appointment of Morag Macleod Black Moock as a secretary on 2025-03-28 |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 03/12/233 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Confirmation statement made on 2022-12-01 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
| 12/10/2112 October 2021 | Termination of appointment of Klaus Heinrich Moock as a director on 2021-10-06 |
| 12/10/2112 October 2021 | Cessation of Klaus Heinrich Moock as a person with significant control on 2021-10-12 |
| 12/10/2112 October 2021 | Change of details for Mr Graeme Clowe as a person with significant control on 2021-10-12 |
| 29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/12/2015 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 31/08/2031 August 2020 | DIRECTOR APPOINTED MR GRAEME CLOWE |
| 31/08/2031 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME CLOWE |
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/09/1922 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 26/09/1826 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
| 07/09/177 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 02/09/162 September 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
| 29/12/1529 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 11/08/1511 August 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
| 07/01/157 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS HEINRICH MOOCK / 07/01/2015 |
| 07/01/157 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MORAG MACLEOD BLACK MOOCK / 07/01/2015 |
| 03/12/143 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
| 16/12/1316 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 30/09/1330 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
| 27/12/1227 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
| 12/09/1212 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
| 05/12/115 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 16/09/1116 September 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
| 15/12/1015 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
| 16/09/1016 September 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
| 07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS HEINRICH MOOCK / 07/01/2010 |
| 07/01/107 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
| 06/11/096 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
| 03/12/083 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
| 13/12/0713 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
| 11/12/0611 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | PARTIC OF MORT/CHARGE ***** |
| 01/11/061 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
| 05/12/055 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 01/11/051 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 14/12/0414 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
| 07/07/047 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
| 06/12/036 December 2003 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
| 22/11/0322 November 2003 | PARTIC OF MORT/CHARGE ***** |
| 24/04/0324 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
| 06/01/036 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
| 07/08/027 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
| 14/12/0114 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
| 20/06/0120 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
| 12/12/0012 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
| 18/02/0018 February 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 07/02/007 February 2000 | COMPANY NAME CHANGED DOVEMIX LIMITED CERTIFICATE ISSUED ON 08/02/00 |
| 02/02/002 February 2000 | S-DIV 06/01/00 |
| 02/02/002 February 2000 | SUBDIVIDE SHARES 06/01/00 |
| 02/02/002 February 2000 | SECRETARY RESIGNED |
| 02/02/002 February 2000 | DIRECTOR RESIGNED |
| 02/02/002 February 2000 | NEW DIRECTOR APPOINTED |
| 02/02/002 February 2000 | NEW SECRETARY APPOINTED |
| 02/02/002 February 2000 | ALTERMEMORANDUM06/01/00 |
| 02/02/002 February 2000 | REGISTERED OFFICE CHANGED ON 02/02/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
| 01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOOCK ENVIRONMENTAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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