MOORE DESIGN ASSOCIATES LTD

Company Documents

DateDescription
22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

22/10/2122 October 2021 Final Gazette dissolved following liquidation

View Document

25/07/2125 July 2021 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-25

View Document

22/07/2122 July 2021 Return of final meeting in a creditors' voluntary winding up

View Document

08/07/218 July 2021 Appointment of a voluntary liquidator

View Document

07/07/217 July 2021 Removal of liquidator by court order

View Document

20/05/1920 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/03/2019:LIQ. CASE NO.1

View Document

21/01/1921 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008101

View Document

21/01/1921 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/06/1815 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 4 & 5 HUGHENDEN YARD HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LT

View Document

03/04/183 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

03/04/183 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

08/09/158 September 2015 COMPANY NAME CHANGED MOORE & BRADFIELD LTD CERTIFICATE ISSUED ON 08/09/15

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021736560001

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 7&9 COUCH LANE DEVIZES WILTSHIRE SN10 1EB

View Document

04/12/144 December 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

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

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/11/1212 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

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

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/11/1030 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM MOORE / 03/10/2009

View Document

09/12/099 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MOORE / 03/10/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BRADFIELD

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/02/0723 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED TREVOR MOORE DESIGNS LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 COMPANY NAME CHANGED TREVOR MOORE HANDMADE FURNITURE LTD CERTIFICATE ISSUED ON 11/11/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/12/937 December 1993 REGISTERED OFFICE CHANGED ON 07/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 29 BOROUGH FIELDS WOOTTON BASSETT WILTSHIRE SN4 7AX

View Document

14/10/9214 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/11/9125 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 REGISTERED OFFICE CHANGED ON 09/04/91 FROM: 7-9 COUCH LANE THE WHARFSIDE DEVIZES WILTS SN10 1EB

View Document

28/03/9128 March 1991 EXEMPTION FROM APPOINTING AUDITORS 14/03/91

View Document

28/03/9128 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/02/9014 February 1990 EXEMPTION FROM APPOINTING AUDITORS 03/10/89

View Document

14/02/9014 February 1990 RE MEETING 03/10/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/04/8812 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8822 March 1988 COMPANY NAME CHANGED TREVOR MOOR HANDMADE FURNITURE L TD CERTIFICATE ISSUED ON 23/03/88

View Document

04/03/884 March 1988 COMPANY NAME CHANGED ARKSTEET LIMITED CERTIFICATE ISSUED ON 07/03/88

View Document

02/03/882 March 1988 ADOPT MEM AND ARTS 040288

View Document

02/03/882 March 1988 ALTER MEM AND ARTS 040288

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/10/875 October 1987 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