MOYOLA PARTITIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mr Martin Mcnicholl as a person with significant control on 2019-10-15

View Document

28/05/2528 May 2025 Particulars of variation of rights attached to shares

View Document

28/05/2528 May 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

23/05/2523 May 2025 Change of share class name or designation

View Document

23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Resolutions

View Document

19/05/2519 May 2025 Registered office address changed from 9 Chichester Avenue Castledawson Magherafelt Derry BT45 8AU Northern Ireland to 37 Ballymoughan Road Magherafelt BT45 6HN on 2025-05-19

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/12/218 December 2021 Registered office address changed from 55 Broagh Village Castledawson Magherafelt BT45 8FD Northern Ireland to 9 Chichester Avenue Castledawson Magherafelt Derry BT45 8AU on 2021-12-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 COMPANY NAME CHANGED M & L DRYLINING LTD CERTIFICATE ISSUED ON 07/02/20

View Document

28/10/1928 October 2019 CESSATION OF LEE JACKSON-MCCLAY AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR LEE JACKSON-MCCLAY

View Document

29/05/1929 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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