MOOSE JUNCTION LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/04/2328 April 2023 Registered office address changed from Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH to Curo House Westonhall Road Stoke Prior Bromsgrove B60 4AL on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

14/03/2314 March 2023 Termination of appointment of Peter Bernard Copsey as a secretary on 2023-03-14

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

29/03/1629 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/05/142 May 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MELDRUM

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MRS NATALIE MAXINE SIMONE WARD

View Document

18/04/1318 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM ADAM HOUSE BIRMINGHAM ROAD KIDDERMINSTER DY10 2SA ENGLAND

View Document

23/03/1223 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

15/03/1115 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER MELDRUM / 24/03/2010

View Document

29/12/0929 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER COPSEY

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN MORGAN

View Document

02/07/092 July 2009 DIRECTOR APPOINTED NICHOLAS PETER MELDRUM

View Document

02/07/092 July 2009 SECRETARY APPOINTED PETER BERNARD COPSEY

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0912 June 2009 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 73 LIMITED CERTIFICATE ISSUED ON 16/06/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY APPOINTED JOHN BENEDICT MORGAN

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED SECRETARY JASPRIT JAGDEV

View Document

04/03/084 March 2008 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