MOORGATE ACOUSTICS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM: C/O HOLMES WIDLAKE 3 SHARROW LANE SHEFFIELD SOUTH YORKSHIRE S11 8AE ENGLAND

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 3 SHARROW LANE SHEFFIELD S11 8AE

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/10/1224 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/10/1119 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

19/10/1119 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOBSON / 01/09/2010

View Document

27/01/1027 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOBSON / 09/10/2009

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 620 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: UNIT 8, WESTGATE CHAMBERS WESTGATE ROTHERHAM S60 1AN

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

09/02/909 February 1990 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 REGISTERED OFFICE CHANGED ON 29/10/89 FROM: 2 WESTGATE ROTHERHAM SOUTH YORKSHIRE S60 1AP

View Document

22/11/8822 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8818 November 1988 WD 07/11/88 AD 27/10/88--------- PREMIUM £ SI 2167@1=2167 £ IC 45000/47167

View Document

17/11/8817 November 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/01/884 January 1988 RETURN MADE UP TO 26/11/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

15/10/8615 October 1986 RETURN MADE UP TO 02/10/85; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 08/11/84; FULL LIST OF MEMBERS

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