MOORE & MOORE LIMITED

Company Documents

DateDescription
11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

11/12/2111 December 2021 Final Gazette dissolved following liquidation

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 84 LODGE ROAD LODGE ROAD SOUTHAMPTON SO14 6RG ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR BEN MONTGOMERY GILBERT / 28/05/2019

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG ENGLAND

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 33A PORTSMOUTH ROAD SOUTHAMPTON SO19 9BA ENGLAND

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MONTGOMERY GILBERT / 25/05/2017

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MONTGOMERY GILBERT / 13/06/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MONTGOMERY GILBERT / 13/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM UNIT 4 33-35 VICTORIA ROAD SOUTHAMPTON SO19 9DY ENGLAND

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM C/O MCLARENS PENHURST HOUSE 352-256 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

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

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY MCLARENS CO SEC LIMITED

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O MCLARENS PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON ENGLAND AND WALES SW11 3BY UNITED KINGDOM

View Document

16/05/1516 May 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

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

View Accounts

02/06/142 June 2014 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