MOORE & MULHERON (CONTRACTS) LIMITED

Company Documents

DateDescription
30/06/1530 June 2015 COURT ORDER NOTICE OF WINDING UP

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
C/O WILLIAM DUNCAN
18 BOTHWELL STREET
GLASGOW
G2 6NU

View Document

30/06/1530 June 2015 NOTICE OF WINDING UP ORDER

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
36 MAIN STREET
STONEYBURN
WEST LOTHIAN
EH47 8AU

View Document

27/05/1527 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

09/03/159 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/09/121 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

09/03/129 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCKINSTRY MOORE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MULHERON / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 PARTIC OF MORT/CHARGE *****

View Document

29/07/0629 July 2006 PARTIC OF MORT/CHARGE *****

View Document

19/07/0619 July 2006 PARTIC OF MORT/CHARGE *****

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 PARTIC OF MORT/CHARGE *****

View Document

03/04/053 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

05/06/045 June 2004 PARTIC OF MORT/CHARGE *****

View Document

15/03/0415 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/06/035 June 2003 PARTIC OF MORT/CHARGE *****

View Document

14/03/0314 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/03/03

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 PARTIC OF MORT/CHARGE *****

View Document

11/03/0211 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 AUDITOR'S RESIGNATION

View Document

08/03/008 March 2000 RETURN MADE UP TO 07/03/00; NO CHANGE OF MEMBERS

View Document

22/02/0022 February 2000 PARTIC OF MORT/CHARGE *****

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 PARTIC OF MORT/CHARGE *****

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 PARTIC OF MORT/CHARGE *****

View Document

24/12/9724 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 PARTIC OF MORT/CHARGE *****

View Document

11/03/9711 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/961 April 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 9 WOODLANDS GROUP ARMADALE WEST LOTHIAN

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 PARTIC OF MORT/CHARGE *****

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 PARTIC OF MORT/CHARGE *****

View Document

10/10/9410 October 1994 PARTIC OF MORT/CHARGE *****

View Document

04/07/944 July 1994 PARTIC OF MORT/CHARGE *****

View Document

04/07/944 July 1994 PARTIC OF MORT/CHARGE *****

View Document

28/06/9428 June 1994 PARTIC OF MORT/CHARGE *****

View Document

25/02/9425 February 1994 PARTIC OF MORT/CHARGE *****

View Document

01/02/941 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/03/93

View Document

01/02/941 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: G OFFICE CHANGED 28/05/93 9 WOODLANDS ARMADALE WEST LOTHIAN

View Document

21/05/9321 May 1993 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: G OFFICE CHANGED 19/04/93 53/2 ASHGROVE STATION ROAD ARMADALE WEST LOTHIAN

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/09/929 September 1992 RETURN MADE UP TO 07/03/90; NO CHANGE OF MEMBERS

View Document

09/09/929 September 1992 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/07/9229 July 1992 ORDER OF COURT - RESTORATION 27/07/92

View Document

20/09/9120 September 1991 STRUCK OFF AND DISSOLVED

View Document

31/05/9131 May 1991 FIRST GAZETTE

View Document

02/08/892 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/8927 July 1989 ALTER MEM AND ARTS 110589

View Document

26/07/8926 July 1989 COMPANY NAME CHANGED TONLAND LIMITED CERTIFICATE ISSUED ON 27/07/89

View Document

25/07/8925 July 1989 REGISTERED OFFICE CHANGED ON 25/07/89 FROM: G OFFICE CHANGED 25/07/89 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

25/07/8925 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 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