MOORABBIN LIMITED

Company Documents

DateDescription
31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1820 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/09/1615 September 2016 SAIL ADDRESS CREATED

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
FLAT 13, 28 BELSIZE AVENUE LONDON
NW3 4AU

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
FLAT 13, 28 BELSIZE AVENUE LONDON
NW3 4AU
ENGLAND

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 12/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM
1-4 CHRISTINA STREET
FLAT 1
LONDON
EC2A 4PA

View Document

03/07/143 July 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 20/10/2013

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
C/O LOWER GROUND FLOOR
198A SUTHERLAND AVE
LONDON
W9 1RX
UNITED KINGDOM

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 14/05/2013

View Document

13/06/1313 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 11/05/2011

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM LOWER GROUND FLOOR 198 SUTHERLAND AVENUE LONDON W9 1RX UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM PO BOX 66809 42 WESTBOURNE TCE LONDON W2 7SF UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 01/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 01/03/2011

View Document

24/08/1024 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PO BOX 66809 PO BOX 66809 42 WESTBOURNE TCE LONDON W2 7SF UNITED KINGDOM

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM FIRST FLOOR 42 WESTBOURNE TERRACE PADDINGTON W2 3UH

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GANNON MIDDLETON / 11/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY JACQUI MIDDLETON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 137 KINGS COURT HAMLET GARDENS HAMMERSMITH W6 0RP

View Document

11/05/0711 May 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