MOOIME LIMITED

Company Documents

DateDescription
06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1825 January 2018 APPLICATION FOR STRIKING-OFF

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM
C/O MICHAEL CRAIG CONSULTANCY
379 CHESTER ROAD
WOODFORD
STOCKPORT
CHESHIRE
SK7 1QQ

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
C/O MICHAEL CRAIG CONSULTANCY SOVEREIGN HOUSE
BRAMHALL CENTRE
STOCKPORT
CHESHIRE
SK7 1AW

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE WELFLE / 18/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM SOVEREIGN HOUSE BRAMHALL CENTRE BRAMHALL STOCKPORT CHESHIRE SK7 1AW UK

View Document

01/05/091 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM C/O MICHAEL CRAIG CONSULTANCY BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED SILVER ION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

28/05/0828 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED O.S.C.A.R INNOVATIONS LTD. CERTIFICATE ISSUED ON 21/04/04

View Document

19/12/0319 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: C/O MICHAEL CRAIG CONSULTANCY 27 BRAMHALL LANE SOUTH BRAMHALL STOCKPORT SR7 2DN

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

30/06/9530 June 1995 REGISTERED OFFICE CHANGED ON 30/06/95 FROM: 268 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6ND

View Document

28/04/9528 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

11/11/9311 November 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: BRENDON HALL LANE MOBBERLEY CHESHIRE WA16 7AQ

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

02/12/912 December 1991 ALTER MEM AND ARTS 22/11/91

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED THE PRACTICE SERVICES CONSORTIUM LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: WINDSOR HOUSE WINDSOR WAY KNUTSFORD CHESHIRE WA16 6JB

View Document

13/01/9113 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/12/90

View Document

25/10/9025 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 COMPANY NAME CHANGED MOREMIX LIMITED CERTIFICATE ISSUED ON 19/10/90

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 24/05/90

View Document

16/08/9016 August 1990 ADOPT MEM AND ARTS 18/04/90

View Document

10/07/9010 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/04/9018 April 1990 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