MOOCO LIMITED

Company Documents

DateDescription
23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROBINSON / 31/01/2016

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
SUITE 2706 VAYNOR HOUSE
VAYNOR ROAD
MILFORD HAVEN
DYFED
SA73 2NB

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
THE ANNEX PHILBEACH HOUSE
DALE
PEMBROKESHIRE
SA62 3QU
UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROBINSON / 31/01/2015

View Document

07/01/157 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
UNIT 5 PALMERS HOUSE
7 CORVE STREET
LUDLOW
SHROPSHIRE
SY8 1DB

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

20/05/1420 May 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA ROBINSON

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JAMES CARL ROBINSON

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM CLOWES SUTTON STANTON LACY LUDLOW SHROPSHIRE SY8 2AJ

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROBINSON / 03/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ROBINSON / 01/01/2011

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 82 FERNWOOD DRIVE RUGELEY STAFFORDSHIRE WS15 2PY UNITED KINGDOM

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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