MOORGATE SECURITIES LIMITED

Company Documents

DateDescription
13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 DIRECTOR APPOINTED MR NEVILLE SIMPSON

View Document

21/12/1521 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/04/1524 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, SECRETARY TIM BERRY

View Document

11/01/1511 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GLENISTER / 14/04/2012

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
72 FIELDING ROAD
CHISWICK
LONDON
W4 1DB

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

16/07/1016 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/0926 September 2009 DIRECTOR APPOINTED EDWARD GLENISTER

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NEVILLE SIMPSON

View Document

17/08/0917 August 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SIMPSON / 05/12/2008

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY MOKLIS MIAH

View Document

23/06/0823 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVILLE SIMPSON / 30/06/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 REGISTERED OFFICE CHANGED ON 18/09/96 FROM:
63-67 TABERNACLE STREET
LONDON
EC2A 4AH

View Document

18/09/9618 September 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/01/9111 January 1991 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/908 February 1990 EXEMPTION FROM APPOINTING AUDITORS 31/03/89

View Document

08/02/908 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 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