MOSS BROS GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/10/2421 October 2024 Registered office address changed from 8 st Johns Hill Clapham Junction SW11 1SA to 128 Albert Street London NW1 7NE on 2024-10-21

View Document

18/10/2418 October 2024 Full accounts made up to 2024-01-27

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

27/01/2427 January 2024 Annual accounts for year ending 27 Jan 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Warren Edmond Flick, Jr. on 2023-05-11

View Document

12/05/2312 May 2023 Director's details changed for Mr Jeffrey Owen Spiegel on 2023-05-11

View Document

04/05/234 May 2023 Full accounts made up to 2023-01-28

View Document

06/04/236 April 2023 Registration of charge 001349950009, created on 2023-04-03

View Document

02/03/232 March 2023 Director's details changed for Mr Brian Denis Brick on 2022-12-14

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

18/01/2318 January 2023 Satisfaction of charge 001349950005 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 001349950004 in full

View Document

18/01/2318 January 2023 Satisfaction of charge 3 in full

View Document

06/01/236 January 2023 Satisfaction of charge 001349950006 in full

View Document

31/03/2231 March 2022 Full accounts made up to 2022-01-29

View Document

10/02/2210 February 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-12-14

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

11/10/2111 October 2021

View Document

11/10/2111 October 2021 Satisfaction of charge 001349950007 in full

View Document

08/10/218 October 2021

View Document

06/10/216 October 2021 Registration of charge 001349950008, created on 2021-09-28

View Document

04/10/214 October 2021 Registration of charge 001349950007, created on 2021-09-28

View Document

01/10/211 October 2021 Registration of charge 001349950006, created on 2021-09-28

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIGADIER ACQUISITION COMPANY LIMITED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR HEATH LEE GOLDEN

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR WARREN EDMOND FLICK, JR.

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JEFFREY OWEN SPIEGEL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE HAROLD HELFGOTT

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR AVIS DARZINS

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GERSH

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN PORTER

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

26/06/2026 June 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/06/2026 June 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-06-17

View Document

26/06/2026 June 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/06/2026 June 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/06/2011 June 2020 SCHEME OF ARRANGEMENT

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR DAVID WILLIAM ADAMS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY BENNETT

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR DAVID WILLIAM ADAMS

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENNETT

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MS AVIS JOY DARZINS

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE MORGAN

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEWITT

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR GARETH GWYNNE JONES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR COLIN NIGEL PORTER

View Document

17/04/1917 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/19

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/18

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR BRYAN PORTMAN

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR ALEXANDER GERSH

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/17

View Document

15/08/1615 August 2016 SECRETARY APPOINTED MR ANTHONY PAUL BENNETT

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, SECRETARY ROBIN PIGGOTT

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR ANTHONY PAUL BENNETT

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN PIGGOTT

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/16

View Document

28/07/1528 July 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/07/1520 July 2015 10/07/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/15

View Document

11/07/1411 July 2014 10/07/14 NO MEMBER LIST

View Document

11/07/1411 July 2014 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA

View Document

10/07/1410 July 2014 02/05/14 STATEMENT OF CAPITAL GBP 4965579

View Document

10/06/1410 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1410 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/14

View Document

22/07/1322 July 2013 10/07/13 NO MEMBER LIST

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/13

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS ZOE JEANETTE MORGAN

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED ZOE MORGAN

View Document

09/08/129 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

09/08/129 August 2012 10/07/12 NO MEMBER LIST

View Document

02/07/122 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/12

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BERWIN

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BERWIN

View Document

31/05/1231 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1225 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/08/112 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/01/11

View Document

22/07/1122 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED BRYAN PORTMAN

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED BRYAN PORTMAN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BERNSTEIN

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOGOD

View Document

13/04/1113 April 2011 SECRETARY APPOINTED ROBIN ANDREW KIER WEDDERBURN PIGGOTT

View Document

13/04/1113 April 2011 SECRETARY APPOINTED ROBIN ANDREW KIER WEDDERBURN PIGGOTT

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIA STEPHENS

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY JULIA STEPHENS

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MAURICE HAROLD HELFGOTT

View Document

20/08/1020 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/07/1022 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR ROBIN ANDREW KEIR WEDDERBURN PIGGOTT

View Document

24/06/1024 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/01/10

View Document

16/06/1016 June 2010 ADOPT ARTICLES 09/06/2010

View Document

04/06/104 June 2010 ARTICLES OF ASSOCIATION

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HITCHCOCK

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

05/02/105 February 2010 ARTICLES OF ASSOCIATION

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR CIARAN MCCLOSKEY

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIA STEPHENS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MCCARTHY

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED SIMON RICHARD ELLIS BERWIN

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED DEBORAH HEWITT

View Document

13/02/0913 February 2009 SECTION 519

View Document

06/02/096 February 2009 DIRECTOR APPOINTED JULIA STEPHENS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP MOUNTFORD

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD MYERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR ROWLAND GEE

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED CIARAN MCCLOSKEY

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED BRIAN DENIS BRICK

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MARSH

View Document

12/08/0812 August 2008 RETURN MADE UP TO 10/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/01/08

View Document

04/07/084 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HAMILL

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/07

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06

View Document

19/06/0619 June 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/065 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 APPR UNAPPR RETENT PLAN 29/03/06

View Document

30/03/0630 March 2006 AMEND88(2) 10/02/06 [email protected]

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 10/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/0519 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 10/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 10/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0317 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/03

View Document

11/06/0311 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/0329 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 10/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0223 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/02

View Document

23/08/0223 August 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 BONUS & SHARE OPTION 30/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/01/01

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 29/01/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/01/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 10/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

27/07/9727 July 1997 RETURN MADE UP TO 10/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/9727 June 1997 FULL GROUP ACCOUNTS MADE UP TO 25/01/97

View Document

13/06/9713 June 1997 £ NC 1050000/6000000 28/05/97

View Document

15/08/9615 August 1996 RETURN MADE UP TO 10/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 27/01/96

View Document

12/06/9612 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/05/96

View Document

12/06/9612 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/05/96

View Document

11/04/9611 April 1996 RE TRANSFER OF SHARES 28/03/96

View Document

26/07/9526 July 1995 RETURN MADE UP TO 10/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/9526 July 1995 FULL GROUP ACCOUNTS MADE UP TO 28/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/09/941 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 FULL GROUP ACCOUNTS MADE UP TO 29/01/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 10/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/935 August 1993 FULL GROUP ACCOUNTS MADE UP TO 30/01/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 10/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL GROUP ACCOUNTS MADE UP TO 25/01/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 10/07/92; BULK LIST AVAILABLE SEPARATELY

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 26/01/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 10/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

15/07/9115 July 1991 ALTER MEM AND ARTS 25/06/91

View Document

06/07/916 July 1991 ARTICLES OF ASSOCIATION

View Document

16/08/9016 August 1990 RETURN MADE UP TO 10/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9016 August 1990 FULL GROUP ACCOUNTS MADE UP TO 27/01/90

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 RETURN MADE UP TO 11/07/89; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/8917 August 1989 FULL GROUP ACCOUNTS MADE UP TO 28/01/89

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 WD 23/02/89 AD 22/02/89--------- PREMIUM £ SI [email protected]=345 £ IC 814044/814389

View Document

06/03/896 March 1989 REGISTERED OFFICE CHANGED ON 06/03/89 FROM: 21-26 BEDFORD STREET, COVENT GARDEN, WC2E 9EQ

View Document

28/02/8928 February 1989 WD 14/02/89 AD 16/02/89--------- PREMIUM £ SI [email protected]=555 £ IC 813489/814044

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8921 January 1989 NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 WD 15/12/88 AD 13/12/88--------- PREMIUM £ SI [email protected]=40 £ IC 813449/813489

View Document

14/12/8814 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/01/88

View Document

02/11/882 November 1988 WD 17/10/88 AD 19/09/88--------- £ SI [email protected]=1612 £ IC 811837/813449

View Document

24/10/8824 October 1988 WD 11/10/88 AD 05/09/88--------- £ SI [email protected]=220 £ IC 811617/811837

View Document

24/10/8824 October 1988 WD 11/10/88 AD 19/09/88--------- £ SI [email protected]=431 £ IC 811186/811617

View Document

17/10/8817 October 1988 WD 07/10/88 AD 30/09/88--------- PREMIUM £ SI [email protected]=778 £ IC 810408/811186

View Document

11/10/8811 October 1988 WD 21/09/88 AD 22/08/88--------- £ SI [email protected]=51 £ IC 810357/810408

View Document

06/10/886 October 1988 WD 12/09/88 AD 08/08/88--------- £ SI [email protected]=1870 £ IC 808487/810357

View Document

28/09/8828 September 1988 WD 23/09/88 AD 14/09/88--------- PREMIUM £ SI [email protected]=2146 £ IC 806341/808487

View Document

12/09/8812 September 1988 SUB DIVI SHRS 04/07/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 06/07/88; BULK LIST AVAILABLE SEPARATELY

View Document

07/09/887 September 1988 WD 10/08/88 AD 04/07/88--------- £ SI [email protected]=187892 £ IC 615440/803332

View Document

07/09/887 September 1988 WD 10/08/88 AD 25/07/88--------- £ SI [email protected]=3009 £ IC 803332/806341

View Document

11/08/8811 August 1988 S-DIV

View Document

09/08/889 August 1988 VARYING SHARE RIGHTS AND NAMES 04/07/88

View Document

09/08/889 August 1988 NC INC ALREADY ADJUSTED 04/07/88

View Document

09/08/889 August 1988 S-DIV

View Document

08/08/888 August 1988 £ NC 750000/1050000

View Document

19/07/8819 July 1988 LISTING OF PARTICULARS

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

18/07/8818 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/8818 July 1988 NEW DIRECTOR APPOINTED

View Document

08/07/888 July 1988 COMPANY NAME CHANGED MOSS BROS PLC CERTIFICATE ISSUED ON 08/07/88

View Document

13/06/8813 June 1988 WD 28/04/88 AD 21/04/88--------- PREMIUM £ SI [email protected]=4678 £ IC 610762/615440

View Document

02/06/882 June 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/8817 February 1988 WD 18/01/88 AD 07/01/88--------- PREMIUM £ SI [email protected]=27 £ IC 610735/610762

View Document

02/12/872 December 1987 WD 10/11/87 AD 06/11/87--------- PREMIUM £ SI [email protected]=701 £ IC 610034/610735

View Document

19/10/8719 October 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 DIRECTOR RESIGNED

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/09/871 September 1987 RETURN MADE UP TO 10/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

07/07/877 July 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270587

View Document

29/06/8729 June 1987 RETURN OF ALLOTMENTS

View Document

05/05/875 May 1987 DIRECTOR RESIGNED

View Document

16/04/8716 April 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 RETURN OF ALLOTMENTS

View Document

25/02/8725 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8720 January 1987 RETURN OF ALLOTMENTS

View Document

12/11/8612 November 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

24/06/8624 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/01/86

View Document

04/07/854 July 1985 ANNUAL ACCOUNTS MADE UP DATE 26/01/85

View Document

26/06/8426 June 1984 ANNUAL ACCOUNTS MADE UP DATE 28/01/84

View Document

02/08/832 August 1983 ANNUAL ACCOUNTS MADE UP DATE 29/01/83

View Document

01/07/821 July 1982 ANNUAL ACCOUNTS MADE UP DATE 30/01/82

View Document

24/02/8224 February 1982 MEMORANDUM OF ASSOCIATION

View Document

24/02/8224 February 1982 MEMORANDUM OF ASSOCIATION

View Document

04/08/814 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/81

View Document

14/07/8014 July 1980 ANNUAL ACCOUNTS MADE UP DATE 26/01/80

View Document

11/07/7911 July 1979 ANNUAL ACCOUNTS MADE UP DATE 27/01/79

View Document

17/11/7817 November 1978 ANNUAL ACCOUNTS MADE UP DATE 28/01/78

View Document

27/09/7727 September 1977 ANNUAL ACCOUNTS MADE UP DATE 29/01/77

View Document

15/09/7615 September 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

14/08/7514 August 1975 ANNUAL ACCOUNTS MADE UP DATE 25/01/75

View Document

01/04/141 April 1914 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