MOOR BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 APPLICATION FOR STRIKING-OFF

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIGWEED

View Document

29/09/1129 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY EMMA SMEATON

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM GATEHOUSE FARM OAST HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9SG

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM CHILLISWOOD, SOUTH PARADE ILKLEY WEST YORKSHIRE LS29 9AW

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMEATON

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 � NC 70000/100000 06/07/07

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 � NC 40000/70000 16/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: G OFFICE CHANGED 24/10/05 CHILLISWOOD, SOUTH PARADE IKLEY WEST YORKSHIRE LS29 9AW

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

12/05/0512 May 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

12/05/0512 May 2005 � NC 1000/40000 03/05/05

View Document

12/05/0512 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

09/05/059 May 2005 COMPANY NAME CHANGED MOOR HOTEL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/05/05

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 S366A DISP HOLDING AGM 03/09/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 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