MOXON TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1428 May 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 REDUCE ISSUED CAPITAL 19/05/2014

View Document

22/05/1422 May 2014 SOLVENCY STATEMENT DATED 19/05/14

View Document

22/05/1422 May 2014 STATEMENT BY DIRECTORS

View Document

22/05/1422 May 2014 22/05/14 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1412 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBERLIN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR MICHAEL PAUL PEARCE

View Document

05/02/135 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/04/1214 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

10/02/1210 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED MR MICHAEL ANTHONY EBERLIN

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN JENKINS

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD JENKINS / 01/10/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JENKINS / 12/06/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM:
BARDON HILL
COALVILLE
LEICESTERSHIRE
LE67 1TL

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM:
HIGHLANDS LANE
HENLEY ON THAMES
OXFORDSHIRE
RG9 4PS

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
LILEY LANE
HOPTON
MIRFIELD
WEST YORKSHIRE WF14 8ED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM:
COLNE BRIDGE WORKS
COLNE BRIDGE ROAD
OFF LEEDS ROAD
HUDDERSFIELD HD5 ORQ

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 REGISTERED OFFICE CHANGED ON 03/02/93 FROM:
LILEY LANE
HOPTON
MIRFIELD
WEST YORKSHIRE WF14 8ED

View Document

03/02/933 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/01/9317 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 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