MOULDLINE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/03/162 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY KELLY COLE |
| 14/04/1514 April 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/03/145 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/03/134 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/03/122 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 09/03/119 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/03/1023 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / KELLY ANNE COLE / 02/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD ANTHONY COLE / 02/03/2010 |
| 22/09/0922 September 2009 | VARYING SHARE RIGHTS AND NAMES |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/05/0920 May 2009 | REGISTERED OFFICE CHANGED ON 20/05/09 FROM: 29 BRANDESTON CLOSE GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0XY |
| 15/05/0915 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 29/12/0829 December 2008 | DIRECTOR RESIGNED NIGEL FOYSTER |
| 27/11/0827 November 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 03/07/073 July 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 03/07/073 July 2007 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 22/05/0622 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
| 14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 13/05/0513 May 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 07/01/057 January 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
| 18/09/0418 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/03/0425 March 2004 | DIRECTOR RESIGNED |
| 25/03/0425 March 2004 | NEW DIRECTOR APPOINTED |
| 25/03/0425 March 2004 | SECRETARY RESIGNED |
| 25/03/0425 March 2004 | NEW SECRETARY APPOINTED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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