MOORE MCCANN LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1522 June 2015 APPLICATION FOR STRIKING-OFF

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1328 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/10/1228 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OWEN BERRIDGE / 28/10/2012

View Document

28/10/1228 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY BERRIDGE / 28/10/2012

View Document

04/09/124 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK OWEN BERRIDGE / 09/08/2011

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS LUCY BERRIDGE

View Document

09/08/119 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/06/0916 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information