MOOSE SYSTEMS LIMITED

Company Documents

DateDescription
14/07/0814 July 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/0814 April 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

31/10/0731 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/08/0722 August 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/06/0712 June 2007 STATEMENT OF PROPOSALS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 1ST FLOOR OFFICES DRAGON BRIDGE HOUSE 253-259 WHITEHALL ROAD LEEDS WEST YORKSHIRE LS12 6ER

View Document

19/04/0719 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: G OFFICE CHANGED 17/04/03 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0024 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 � NC 100000/500000 28/07

View Document

08/09/978 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/07/97

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 28/07/97

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: G OFFICE CHANGED 01/08/97 305 ROUNDHAY ROAD LEEDS LS8 4HT

View Document

01/08/971 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: G OFFICE CHANGED 12/03/97 UNIVENTURES WOODHOUSE BUSINESS CENTRE WAKEFIELD ROAD NORMANTON WF6 1BB

View Document

24/01/9724 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9724 January 1997 ADOPT MEM AND ARTS 30/10/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/07/95

View Document

01/11/951 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/951 November 1995 NC INC ALREADY ADJUSTED 13/07/95

View Document

01/11/951 November 1995 � NC 1000/100000 17/07/95

View Document

01/11/951 November 1995 ALTER MEM AND ARTS 13/07/95

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: G OFFICE CHANGED 20/07/95 RUSSELL HOUSE 15 ST. PAUL'S STREET LEEDS LS1 2LZ

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 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