C.P. MOXON LIMITED

Company Documents

DateDescription
15/12/0915 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/09/091 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/0920 August 2009 APPLICATION FOR STRIKING-OFF

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY OAKLEYS SECRETARIES LIMITED

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 44 BLENHEIM AVENUE SOUTHAMPTON HAMPSHIRE SO17 1DU

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: BEECHWOOD HOUSE ASHLEY KINGS SOMBORNE STOCKBRIDGE HAMPSHIRE SO20 6RH

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/09/9618 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: 20 HENSTEAD ROAD SOUTHAMPTON SO1 2DD

View Document

26/09/9526 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/09/9228 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: WHEATSHEAF HSE 24 BERNARD ST SOUTHAMPTON SO9 1QL

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/08/8719 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8625 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

28/05/8528 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/85

View Document

29/08/6829 August 1968 CERTIFICATE OF INCORPORATION

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