MOORE OF DEVIZES LTD

Company Documents

DateDescription
04/02/194 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1819 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018250

View Document

27/07/1827 July 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 7-7C SNUFF STREET DEVIZES WILTSHIRE SN10 1DU UNITED KINGDOM

View Document

20/06/1820 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/06/1820 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/06/1820 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MOORE

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR LESLIE MOORE / 30/08/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FIRST FLOOR 6/7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/03/169 March 2016 21/12/15 STATEMENT OF CAPITAL GBP 14.00

View Document

09/03/169 March 2016 ADOPT ARTICLES 21/12/2015

View Document

09/02/169 February 2016 SUB-DIVISION 01/12/15

View Document

09/02/169 February 2016 SUBDIVISION 01/12/2015

View Document

13/01/1613 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043266240002

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/05/1529 May 2015 ADOPT ARTICLES 30/04/2015

View Document

29/05/1529 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 13

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MICHAEL JOHN MOORE

View Document

18/12/1418 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 1 FORDBROOK HOUSE, MARLBOROUGH ROAD, PEWSEY WILTSHIRE SN9 5NU

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

21/04/1121 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ROMANS / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE MOORE / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0721 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 6-7 MARKET PLACE DEVIZES WILTSHIRE SN10 1HT

View Document

05/12/065 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 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