CHRISTOPHER MOY LIMITED

Company Documents

DateDescription
09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM
17 FAIRWAY SHOPPENHANGERS ROAD
MAIDENHEAD
BERKSHIRE
SL6 2PZ

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MOY / 05/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE MOY / 05/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
6 LARKFIELD HOLYPORT ROAD
MAIDENHEAD
SL6 2EZ
ENGLAND

View Document

27/05/1427 May 2014 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