SRG MOSS SIDE LTD

Company Documents

DateDescription
27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-09-27

View Document

25/07/2325 July 2023 Registered office address changed from Kjg 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 2023-07-25

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/10/2217 October 2022 Statement of affairs

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Registered office address changed from 57 Great Ancoats Street Manchester Greater Manchester M4 5AB England to Kjg 1 City Road East Manchester M15 4PN on 2022-10-10

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED LOCO STORES MCR LTD CERTIFICATE ISSUED ON 14/08/20

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 10 PARK PLACE MANCHESTER LANCASHIRE M4 4EY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR MITAL KUMAR MORAR / 22/08/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094053220001

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/01/1627 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/06/1516 June 2015 CURRSHO FROM 31/01/2016 TO 30/11/2015

View Document

03/02/153 February 2015 COMPANY NAME CHANGED LOCO MOHO MCR LTD CERTIFICATE ISSUED ON 03/02/15

View Document

26/01/1526 January 2015 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