STEVEN MOFFETT LIMITED

Company Documents

DateDescription
04/03/134 March 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/03/131 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MOFFETT / 25/01/2012

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM UNIT 1 111 SHOREDITCH HIGH STREET LONDON E1 6JN UNITED KINGDOM

View Document

10/01/1210 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00009072

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 157 QUEENS ROAD WEYBRIDGE SURREY KT13 0AD UNITED KINGDOM

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAZZ MATHARU

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM STUDIO 1 111 SHOREDITCH HIGH STREET LONDON E1 6JN UNITED KINGDOM

View Document

07/01/117 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED MR JAZZ MATHARU

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM STUDIO 1 162-164 ABBEY STREET NECKINGER MILLS LONDON SE1 2AN

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES MOFFETT / 01/12/2009

View Document

14/11/0914 November 2009 Annual return made up to 16 December 2008 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/08 FROM: GISTERED OFFICE CHANGED ON 05/09/2008 FROM STUDIO 1 162-164 ABBEY STREET NECKINGER MILLS LONDON SE1 2AN

View Document

04/09/084 September 2008 SECRETARY APPOINTED MR JASVINDERPAL SINGH MATHARU

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MOFFETT / 04/09/2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 APP DIRECTOR, DIVIDEND 21/08/06

View Document

21/02/0721 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: G OFFICE CHANGED 13/01/06 60 CARLTON PARK AVENUE RAYNES PARK LONDON SW20 8BL

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: G OFFICE CHANGED 12/07/05 14 VICTORIA MEWS EARLSFIELD GREATER LONDON SW18 3PY

View Document

20/01/0520 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 COMPANY NAME CHANGED SAIL BUSINESS SOLUTIONS 403 LIMI TED CERTIFICATE ISSUED ON 09/06/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 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