MOOR END DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/07/106 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1011 March 2010 APPLICATION FOR STRIKING-OFF

View Document

11/12/0911 December 2009 PREVSHO FROM 30/06/2010 TO 31/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 12/14 UNION ST SOUTH HALIFAX WEST YORKSHIRE HX1 2LE

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 EXEMPTION FROM APPOINTING AUDITORS 25/02/00

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 Incorporation

View Document

03/09/983 September 1998 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