MOSS A LTD

Company Documents

DateDescription
17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/04/1311 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOSEPH MOSS / 23/06/2011

View Document

16/04/1216 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM
62 VERDALA PARK
LIVERPOOL
L18 3LD
UNITED KINGDOM

View Document

19/04/1119 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ANNIE MOSS / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
7 RHODFA HEILYN
DYSERTH
RHYL
CLWYD
LL18 6LW
UNITED KINGDOM

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MOSS / 16/09/2009

View Document

02/10/092 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MOSS / 16/09/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE MOSS / 31/03/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MOSS / 31/03/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/03/0931 March 2009 PREVSHO FROM 30/04/2009 TO 30/11/2008

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM
94 VERDALA PARK
BOOKER AVENUE
CALDERSTONES
LIVERPOOL
L18 3LD

View Document

21/05/0821 May 2008 SECRETARY APPOINTED PHILIP JOSEPH MOSS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/12/0722 December 2007 APPLICATION FOR STRIKING-OFF

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
74-78 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3XH

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 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


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