MOORE CONTACT SOLUTIONS LTD

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2419 May 2024 Registered office address changed from Suite 101 & 102 Empire Way Business Park Liverpool Road Burnley Lancashire BB12 6HH to First Floor the Portal Bridgewater Close Network 65 Burnley Lancashire BB11 5TT on 2024-05-19

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-03

View Document

08/02/238 February 2023 Liquidators' statement of receipts and payments to 2022-12-03

View Document

28/01/2228 January 2022 Liquidators' statement of receipts and payments to 2021-12-03

View Document

30/06/2030 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA MOORE

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM GREENCLOUGH FARM THREAPHURST LANE HAZEL GROVE STOCKPORT SK7 6NN ENGLAND

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR LEE MICHAEL WARD

View Document

07/05/197 May 2019 COMPANY NAME CHANGED GEASA ENTERPRISES LTD. CERTIFICATE ISSUED ON 07/05/19

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL WARD

View Document

05/03/195 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 123 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CANE BUT ABLE LTD.


  • 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