MOONRAKER MASONRY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-09

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Registered office address changed from Unit 7 Leafield Industrial Estate Leafield Corsham Wiltshire SN13 9SW to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Resolutions

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041181080003

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041181080002

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/12/138 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/03/121 March 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN GATLEY / 02/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN BRIAN POWELL / 01/12/2009

View Document

02/09/092 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 42 LIGHT CLOSE CORSHAM WILTSHIRE SN13 0DF

View Document

01/09/081 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 20 SOUTHWICKS CORSHAM WILTSHIRE SN13 9NH

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 COMPANY NAME CHANGED MOONRAKER MASONARY LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

01/12/001 December 2000 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