MOORE SPACE LTD

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/09/1110 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 01/11/2009

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 SUITE 2 2ND FLOOR NEWBY HOUSE, 309 CHASE ROAD SOUTHGATE LONDON N14 6JS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: G OFFICE CHANGED 17/01/02 22 PLATTS ROAD ENFIELD MIDDLESEX EN3 5NA

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: G OFFICE CHANGED 10/01/00 18 RUSSELL ROAD ENFIELD MIDDLESEX EN1 4TN

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 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