MOORGATE SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

29/01/2429 January 2024 Cessation of Ro Trading Limited as a person with significant control on 2023-10-23

View Document

29/01/2429 January 2024 Notification of Ro Group Limited as a person with significant control on 2023-10-23

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/02/153 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 SHARE PREMIUM ACCOUNT CANCELLED 11/03/2014

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 1650

View Document

19/03/1419 March 2014 STATEMENT BY DIRECTORS

View Document

19/03/1419 March 2014 SOLVENCY STATEMENT DATED 11/03/14

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR EDWARD THOMAS MORTON ROWLANDSON

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FINANCE & INDUSTRIAL TRUST LTD / 25/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM ST JOHN ROWLANDSON / 25/01/2010

View Document

10/12/0910 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 AUDITOR'S RESIGNATION

View Document

22/02/0222 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/01/9514 January 1995 REGISTERED OFFICE CHANGED ON 14/01/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/03/9315 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/938 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/01/9227 January 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

08/07/918 July 1991 AUDITOR'S RESIGNATION

View Document

24/04/9124 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM:
BRENTCHASE HOUSE
25 HIGH STREET
BRENTWOOD
ESSEX CM14 4RG

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/08/8724 August 1987 ALTER MEM AND ARTS 080787

View Document

14/07/8714 July 1987 FINANCIAL ASSISTANCE - SHARES ACQUISITION 260587

View Document

30/06/8730 June 1987 ALTER MEM AND ARTS 260587

View Document

24/06/8724 June 1987 FINANCIAL ASSISTANCE - SHARES ACQUISITION 260587

View Document

24/06/8724 June 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/8713 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/06/8628 June 1986 REGISTERED OFFICE CHANGED ON 28/06/86 FROM:
C/O A G FRY
OLDHILL DOWN ESTATE
51 LOWTHER ROAD
DUNSTABLE BEDS

View Document

30/04/8630 April 1986 NEW DIRECTOR APPOINTED

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