JOHN MOORE ELECTRICAL LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM
14 LADBROOK ROAD
SOUTH NORWOOD
LONDON
SE25 6QD

View Document

03/05/123 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MOORE / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY MOORE / 01/01/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM HALLS / 01/01/2010

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MR JIM HALLS

View Document

25/04/0825 April 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR DANIEL MOORE

View Document

08/04/088 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FIRST GAZETTE

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 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