CASTLE MOUNTAIN & MOOR LIMITED

Company Documents

DateDescription
23/09/1623 September 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/06/1623 June 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/06/1518 June 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2015

View Document

25/04/1425 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

25/04/1425 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1425 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
24 RECTORY ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 6BG

View Document

09/01/149 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY JOELLE FROST

View Document

30/12/1030 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FROST / 04/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FROST / 24/04/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 21 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7PP

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: 61 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

View Document

12/12/0212 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 NC INC ALREADY ADJUSTED 06/04/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

30/12/0030 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 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