MOPS LIMITED
Company Documents
Date | Description |
---|---|
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
10/08/1610 August 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/06/1528 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
28/06/1528 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/06/1424 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/06/1323 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/06/1319 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
19/06/1319 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE IZZARD / 10/09/2012 |
18/02/1318 February 2013 | PREVEXT FROM 31/05/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM ALTON WORKS HARWOOD ROAD STOCKPORT CHESHIRE SK4 3AW UNITED KINGDOM |
26/06/1226 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/07/118 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CLARKE / 20/05/2010 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM C/O 01/03/2010 ALTON WORKS HARWOOD ROAD STOCKPORT CHESHIRE SK4 3AW UNITED KINGDOM |
08/07/108 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
08/07/108 July 2010 | 19/05/10 STATEMENT OF CAPITAL GBP 100 |
02/03/102 March 2010 | SECRETARY APPOINTED MS JULIE IZZARD |
02/03/102 March 2010 | APPOINTMENT TERMINATED, SECRETARY JOSEPH DONOHUE |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 5 EGERTON CRESCENT MANCHESTER M20 4PN |
12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORRISSEY |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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