MOCO CONNECT LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 04/09/2014

View Document

24/09/1424 September 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/142 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY GILLON TADMAN

View Document

30/08/1330 August 2013 SECRETARY APPOINTED MRS SACHA DANIELLE PAISLEY

View Document

19/08/1319 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/01/1313 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAISLEY / 28/07/2010

View Document

07/09/107 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GILLON TADMAN / 12/08/2009

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HARPER

View Document

10/02/0910 February 2009 SECRETARY APPOINTED GILLON TADMAN

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM
NILE HOUSE, NILE STREET
BRIGHTON
EAST SUSSEX
BN1 1HW

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DANIEL CHESTER

View Document

14/03/0814 March 2008 SECRETARY APPOINTED JONATHAN BRUCE KIRKPATRICK HARPER

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07

View Document

28/07/0628 July 2006 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