MOROCCO BOUND LIMITED

Company Documents

DateDescription
31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE WILDE / 01/05/2015

View Document

31/07/1531 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS IMOGEN JANE CHARLOTTE BATTEY / 19/12/2013

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE WILDE / 01/02/2014

View Document

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CLARE STOKOE / 22/08/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MAHONY / 08/03/2013

View Document

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MISS IMOGEN JANE CHARLOTTE BATTEY

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/07/1110 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON CLARE STOKOE / 03/07/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM
CHEZ BATTEY, 24 EDITH STREET
TYNEMOUTH
NORTH SHIELDS
NORTHUMBRIA
NE30 2PN

View Document

01/09/101 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WILDE / 10/10/2009

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN WILDE / 01/12/2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information