MOOQU LTD

Company Documents

DateDescription
20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY CYTEC SOLUTIONS LIMITED

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM
6 BEATTY HOUSE
ADMIRALS WAY
LONDON
E14 9UF

View Document

01/11/131 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER WALKER / 10/10/2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/05/1327 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CHINN

View Document

18/09/1218 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYTEC SOLUTIONS LIMITED / 15/04/2011

View Document

08/11/118 November 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM
3A HARTLEPOOL COURT
FISHGUARD WAY
LONDON
E16 2RL

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CYTEC SOLUTIONS LIMITED / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 COMPANY NAME CHANGED CYTEC SOLUTIONS (ACCOUNTTRACK) LIMITED
CERTIFICATE ISSUED ON 02/01/10

View Document

14/12/0914 December 2009 FORM 123 INC BY ￯﾿ᄑ30,000 BEYOND ￯﾿ᄑ10,000

View Document

14/12/0914 December 2009 NC INC ALREADY ADJUSTED 03/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MARK CHINN / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MRS JACQUELINE WALKER

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR MICHAEL ALEXANDER WALKER

View Document

03/09/093 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM
ROYAL DOCKS BUSINESS CENTRE
4 UNIVERSITY WAY
LONDON
E16 2RD

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / CYTEC SOLUTIONS LIMITED / 28/11/2008

View Document

17/08/0717 August 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