MOORBRIDGE IT SOLUTIONS LTD

Company Documents

DateDescription
04/02/254 February 2025 Removal of liquidator by court order

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

08/11/248 November 2024 Statement of affairs

View Document

08/11/248 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Newstead House Pelham Road Nottingham Nottinghamshire NG5 1AP to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-11-04

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

06/09/236 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WRIGHT

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY

View Document

06/10/156 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR PAUL MURPHY

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096256990001

View Document

09/06/159 June 2015 COMPANY NAME CHANGED GWS IT SOLUTIONS LTD CERTIFICATE ISSUED ON 09/06/15

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information