MOORGARTH VENTURES LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/157 July 2015 APPLICATION FOR STRIKING-OFF

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2013 with full list of shareholders

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE

View Document

04/11/144 November 2014 ORDER OF COURT - RESTORATION

View Document

03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
64 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 2EE
ENGLAND

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DAVID ANTHONY HARROP

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WHITELEY

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD

View Document

29/03/1029 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNUS MOORE / 02/10/2009

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED CORNUS MOORE

View Document

27/02/0827 February 2008 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