MOORE CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 APPLICATION FOR STRIKING-OFF

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MOORE / 14/09/2010

View Document

01/10/101 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE MOORE / 14/09/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY BRUNA MOORE

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MRS DEBORAH JANE MOORE

View Document

08/10/078 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: G OFFICE CHANGED 13/07/04 6 NORTHBROOK COPSE BRACKNELL BERKSHIRE RG12 0UA

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW SECRETARY APPOINTED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 Incorporation

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