MOOREASY SAILING LIMITED

Company Documents

DateDescription
24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 10/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 10/10/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/129 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 10/10/11 NO CHANGES

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0819 March 2008 ACC. REF. DATE SHORTENED FROM 01/11/2008 TO 31/03/2008

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: G OFFICE CHANGED 06/11/07 BIRKETTS LLP 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

06/11/076 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 01/11/08

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED BIDEAWHILE 560 LIMITED CERTIFICATE ISSUED ON 24/10/07

View Document

10/10/0710 October 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