MOREOF MANAGEMENT LIMITED

Company Documents

DateDescription
17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY MARGARET DOYLE-LINDEN / 14/09/2018

View Document

18/04/1818 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

22/06/1722 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 30/09/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JAYANTILAL CHANDE / 12/12/2014

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 2 HAREWOOD PLACE HAREWOOD PLACE LONDON W1S 1BX ENGLAND

View Document

22/02/1522 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 6 CORK STREET LONDON W1S 3NX

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MANISH JAYANTILAL CHANDE / 30/09/2012

View Document

16/04/1316 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WEST / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MANISH JAYANTILAL CHANDE / 29/10/2010

View Document

26/04/1126 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD WEST / 01/09/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY MARGARET DOYLE-LINDEN / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR MYERS / 01/10/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY DOYLE-LINDEN / 20/07/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DOYLE-LINDEN / 20/07/2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 6 CORK STREET LONDON W15 3NX

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED SALLY MARGARET DOYLE-LINDEN

View Document

18/09/0818 September 2008 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

12/08/0812 August 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