MOSS SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1421 August 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

29/04/1329 April 2013 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/02/131 February 2013 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM
5 ROWAN CLOSE
CLIFTON
PRESTON
LANCASHIRE
PR4 0YQ

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 11 August 2010 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY MICHELLE CAMP

View Document

05/09/115 September 2011 SECRETARY APPOINTED MICHELLE CAMP

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/112 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

24/05/1124 May 2011 STRUCK OFF AND DISSOLVED

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 6 MANOR ROAD WREA GREEN LANCASHIRE PR4 2PB

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

24/11/0924 November 2009 CORPORATE SECRETARY APPOINTED MICHELLE CAMP

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY NIGEL GREEN

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM HILLHOUSE INTERNATIONAL BUSINESS CENTRE FLEETWOOD ROAD THORNTON CLEVELEYS LANCASHIRE FY5 4QD

View Document

11/08/0911 August 2009 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