MOORE SALMON LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DIANE MOORE

View Document

30/10/1930 October 2019 CESSATION OF GRAHAM ANTHONY MOORE AS A PSC

View Document

30/10/1930 October 2019 CESSATION OF PAUL LAWRENCE MOORE AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE ANNE MOORE

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 28/09/2015

View Document

13/02/1513 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 SECOND FILING WITH MUD 15/01/13 FOR FORM AR01

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 04/12/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANTHONY MOORE / 04/12/2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROGERS

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PAUL ROGERS

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM, THE OLD MARKET HOUSE 72 HIGH STREET, STEYNING, WEST SUSSEX, BN44 3RD

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM, 2 BRIDGE COTTAGE, COLWORTH, CHICHESTER, WEST SUSSEX, PO20 2DT

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MOORE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM, CLOVELLY HOUSE, CLOVELLY AVENUE FELPHAM, BOGNOR REGIS, WEST SUSSEX, PO22 8QN

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE MOORE

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR PAUL MOORE

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/0818 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 30 ALDWICK AVENUE, BOGNOR REGIS, WEST SUSSEX PO21 3AQ

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 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