MOGER LTD

Company Documents

DateDescription
19/05/1419 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD WALSH / 05/05/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM
SUITE 2 BON ACCORD HOUSE
RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
BON ACCORD HOUSE, RIVERSIDE
DRIVE, ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MML) LI
MITED
CERTIFICATE ISSUED ON 30/11/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 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