K & M MOXON LIMITED

Company Documents

DateDescription
25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/06/2325 June 2023 Final Gazette dissolved following liquidation

View Document

25/03/2325 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2214 November 2022 Liquidators' statement of receipts and payments to 2022-11-09

View Document

18/11/2118 November 2021 Appointment of a voluntary liquidator

View Document

10/11/2110 November 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

31/07/2131 July 2021 Notice of order removing administrator from office

View Document

19/07/2119 July 2021 Notice of appointment of a replacement or additional administrator

View Document

25/06/2125 June 2021 Administrator's progress report

View Document

15/06/1815 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

25/04/1825 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068108950002

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA FARRELL MOXON / 05/02/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM
311 ROUNDHAY ROAD
LEEDS
YORKSHIRE
LS8 4HT

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MOXON

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068108950001

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MRS LISA FARRELL MOXON

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH MOXON / 06/04/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/02/128 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/09/1010 September 2010 01/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

18/08/1018 August 2010 CURREXT FROM 28/02/2011 TO 31/07/2011

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MOXON / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH BRIAN MOXON / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/095 February 2009 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