MOORE MARRIOT LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

17/10/2117 October 2021 Application to strike the company off the register

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLIE KUNICA

View Document

18/03/1918 March 2019 CESSATION OF HOLLIE KUNICA AS A PSC

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O BOOX 2ND FLOOR, THE PORT HOUSE MARINA KEEP PORT SOLENT PORTSMOUTH PO6 4TH ENGLAND

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DISS40 (DISS40(SOAD))

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRAMLEY / 16/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 1

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MISS HOLLIE KUNICA

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 42A LYNTON STREET DERBY DE22 3RU UNITED KINGDOM

View Document

07/04/167 April 2016 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