MOORGROVE PROPERTIES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1225 May 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARIFTEH IMANI-RAD / 01/01/2010

View Document

15/12/1015 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JAVID JAHANSHAHI / 01/01/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAVID JAHANSHAHI / 01/01/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FARIFTEH IMANI-RAD / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAVID JAHANSHAHI / 01/10/2009

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/065 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS; AMEND

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/12/014 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/014 December 2001 Incorporation

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