MOORFIELD CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

21/10/2221 October 2022 Registered office address changed from The Brandon Medical Business Centre Elmfield Road Morley Leeds LS27 0EL to 36 36 Park Lane Rothwell Leeds West Yorkshire LS16 0EP on 2022-10-21

View Document

20/10/2220 October 2022 Termination of appointment of Gillian Manktelow as a director on 2022-03-19

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HOWARTH

View Document

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
THE BRANDON MEDICAL BUSINESS CENTRE ELMFIELD ROAD
MORLEY
LEEDS
LS27 0EL
ENGLAND

View Document

13/11/1313 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
UNIT 17 ASHBROOKE PARK
PARKSIDE LANE
LEEDS
LS11 5TD

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/10/099 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK COLIN HOWARTH / 02/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MANKTELOW / 02/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 UNIT 1 ASHBROOK PARK PARKSIDE LANE LEEDS LS11 5TD

View Document

21/10/0321 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 � IC 600/400 26/10/01 � SR 200@1=200

View Document

31/10/0131 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 � IC 800/600 17/11/00 � SR 200@1=200

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 � IC 1000/800 16/05/97 � SR 200@1=200

View Document

21/05/9721 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 NC INC ALREADY ADJUSTED 12/04/95

View Document

22/08/9522 August 1995 � NC 100/1000 12/04/95

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/03/941 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/12/922 December 1992 02/10/92 FULL LIST NOF

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: G OFFICE CHANGED 02/03/92 TECHNICO HOUSE RICKARD SHAW LANE PUDSEY,LEEDS WEST YORKSHIRE,LS28 6AA

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 COMPANY NAME CHANGED MAINMOST LIMITED CERTIFICATE ISSUED ON 24/01/92

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92 FROM: G OFFICE CHANGED 07/01/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/01/927 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 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