NJ MOORE CONSTRUCTION SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/05/1412 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MOORE / 03/04/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH MOORE / 03/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
14 COOPERS COURT
FOLLY ISLAND
HERTFORD
HERTFORDSHIRE
SG14 1UB
UNITED KINGDOM

View Document

09/08/139 August 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 04/05/13 NO CHANGES

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED JOANNE ELIZABETH MOORE

View Document

29/06/1129 June 2011 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED NICHOLAS JOHN MOORE

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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