MOORSIDE DATA SERVICES LTD

Company Documents

DateDescription
04/08/154 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/159 April 2015 APPLICATION FOR STRIKING-OFF

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/03/1324 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCHOFIELD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA SCHOFIELD

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

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

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/04/104 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET SCHOFIELD / 01/10/2009

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW SCHOFIELD / 01/10/2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME SCHOFIELD

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA JACOBS

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE FIELDING

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE FIELDING / 21/04/2008

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 08/03/04; NO CHANGE OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 08/03/03; NO CHANGE OF MEMBERS

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: G OFFICE CHANGED 04/04/01 PROSPECT HOUSE 42 GLEDHOE DRIVE OXENHOPE KEIGHLEY WEST YORKSHIRE BD22 9SA

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 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