MOORE GROUP LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED DR JOHANNES SEBASTIAN GILCHER

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED DARIUS PADLER

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS VOSS

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BALLS

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED TOM MARTTI WALTASAARI

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WILSON

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/09/1017 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/1017 September 2010 ARTICLES OF ASSOCIATION

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW RADCLIFFE

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/0927 October 2009 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM FIFTH FLOOR 9-10 MARKET PLACE LONDON W1W 8AQ

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VOSS / 01/01/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BALLS / 01/07/2008

View Document

20/01/0920 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: G OFFICE CHANGED 16/04/04 QUEEN MARY HOUSE THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7BR

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 CONSO 17/12/96

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 17/12/96

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 ADOPT MEM AND ARTS 17/12/96

View Document

08/01/978 January 1997 � NC 412400/10000000 17/

View Document

08/01/978 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/96

View Document

08/01/978 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/12/96

View Document

08/01/978 January 1997 CAPITALISE SHRS 17/12/96

View Document

18/08/9618 August 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/9620 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/967 June 1996 ADOPT MEM AND ARTS 23/05/96

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

20/01/9520 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 CANC OF SH PREM ACCOUNT

View Document

19/10/9419 October 1994 REDUCTION OF SHARE PREMIUM

View Document

19/10/9419 October 1994 CANC OF SH PREM ACCOUNT 15/08/94

View Document

12/06/9412 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/08/9331 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9216 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 NC INC ALREADY ADJUSTED 27/03/92

View Document

09/04/929 April 1992 CONVE 27/03/92

View Document

08/04/928 April 1992 RECLAS.OF SHARES 27/03/92

View Document

12/03/9212 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92

View Document

14/02/9214 February 1992 31/12/91 FULL LIST NOF

View Document

13/01/9213 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9213 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9213 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9213 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9213 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9018 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9018 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/07/8924 July 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 WD 19/07/89 AD 11/11/87--------- � SI [email protected]

View Document

21/07/8921 July 1989 SHARES AGREEMENT OTC

View Document

11/08/8811 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS; AMEND

View Document

27/07/8827 July 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 27/05/88

View Document

21/07/8821 July 1988 ADOPT MEM AND ARTS 27/05/88

View Document

21/07/8821 July 1988 ADOPT MEM AND ARTS 27/05/88

View Document

12/07/8812 July 1988 WD 26/05/88 AD 12/05/88--------- PREMIUM � SI [email protected]=295001 � IC 13682/308683

View Document

16/06/8816 June 1988 ADOPT MEM AND ARTS 070688

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED GLOBEBLEND LIMITED CERTIFICATE ISSUED ON 10/06/88

View Document

21/03/8821 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 CONSENT BY SHAREHOLDERS AGREEMEN

View Document

18/01/8818 January 1988 WD 11/12/87 AD 11/11/87--------- PREMIUM � SI [email protected]=11381 � IC 2301/13682

View Document

07/01/887 January 1988 ADOPT MEM AND ARTS 11/11/87

View Document

06/01/886 January 1988 � NC 5000/311400

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 11/11/87

View Document

04/12/874 December 1987 VARYING SHARE RIGHTS AND NAMES 12/10/87

View Document

04/12/874 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 REGISTERED OFFICE CHANGED ON 30/11/87 FROM: G OFFICE CHANGED 30/11/87 THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7DD

View Document

30/11/8730 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/11/8730 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 WD 02/11/87 AD 12/10/87--------- PREMIUM � SI [email protected]=2299 � IC 2/2301

View Document

23/11/8723 November 1987 WD 02/11/87 PD 12/10/87--------- � SI [email protected]

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 REGISTERED OFFICE CHANGED ON 12/11/87 FROM: G OFFICE CHANGED 12/11/87 6 SNOW HILL LONDON EC1A 2AL

View Document

04/11/874 November 1987 � NC 100/5000

View Document

04/11/874 November 1987 S-DIV

View Document

29/10/8729 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: G OFFICE CHANGED 22/10/87 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

30/09/8730 September 1987 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