MOON WAY LIMITED

Company Documents

DateDescription
06/10/126 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/07/126 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/02/1224 February 2012 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

25/01/1225 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/01/1225 January 2012 COURT ORDER INSOLVENCY:MISCELLANEOUS REPLACEMENT LIQUIDATOR

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM 9 SOAR LANE LEICESTER LEICESTERSHIRE LE3 5DE

View Document

13/01/1113 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 651A MAULDETH ROAD WEST CHORLTON CUM HARDY MANCHESTER M21 7SA

View Document

28/05/1028 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

28/05/1028 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1028 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARGARET STOGSDILL / 01/11/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 111A DEANSGATE MANCHESTER M3 2BQ

View Document

02/02/072 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: CLUB V 111A DEANSGATE MANCHESTER M3 2BQ

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 16-18 WOODFORD ROAD LONDON E7 0HA

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 Incorporation

View Document

22/12/0322 December 2003 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