MOORE & BURRELL LTD

Company Documents

DateDescription
12/03/1412 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/12/1312 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/10/1315 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/09/2013

View Document

19/09/1219 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1219 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1219 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
24 CANNON TERRACE
WISBECH
CAMBRIDGESHIRE
PE13 2QW

View Document

12/03/1212 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN JOHN BURRELL / 31/08/2009

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JANE BURRELL / 01/01/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE MAUREEN MOORE / 01/01/2010

View Document

27/04/1027 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALAN JOHN BURRELL / 01/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

24/01/0724 January 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