MOORE FINANCE LIMITED

Company Documents

DateDescription
14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 DIRECTOR APPOINTED MR CHARLES LEDIGO

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK NOEL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

13/03/1313 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCUSKER

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR FRANK DAVID NOEL

View Document

24/05/1224 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/05/1224 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/128 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 550

View Document

04/04/124 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 4 DANE MANOR BARNS NORTHWICH ROAD LOWER WHITLEY WARRRINGTON CHESHIRE WA4 4HE ENGLAND

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD MCCUSKER / 23/07/2010

View Document

09/08/109 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROY GARNER / 23/07/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ROY GARNER / 23/07/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 14 DEREHAM WAY SANDYMOOR RUNCORN WA7 1XR

View Document

14/12/0914 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 S366A DISP HOLDING AGM 04/08/03

View Document

04/08/034 August 2003 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