MOORGARTH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
02/03/152 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/152 March 2015 COMPANY NAME CHANGED THE BOUTIQUE WORKPLACE COMPANY LIMITED
CERTIFICATE ISSUED ON 02/03/15

View Document

16/01/1516 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1516 January 2015 COMPANY NAME CHANGED MOORGARTH ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 16/01/15

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS KAREN LOUISE NORDIER

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR CORNUS MOORE

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

07/08/127 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM
64 WELLINGTON STREET
LEEDS
LS1 2EE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DAVID ANTHONY HARROP

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

09/08/119 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

18/11/1018 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WHITELEY

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS NICOLA CLAIRE WOOD

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 01/03/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 24/02/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

21/08/0621 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 26/02/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 COMPANY NAME CHANGED
YMS PROPERTIES (NO 1) LIMITED
CERTIFICATE ISSUED ON 07/02/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
TEMPLAR HOUSE 1 SANDBECK COURT
SANDBECK WAY WETHERBY
WEST YORKSHIRE LS22 7BA

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 REGISTERED OFFICE CHANGED ON 04/11/03 FROM:
2ND FLOOR RIVERVIEW COURT
MARKET PLACE
WETHERBY
WEST YORKSHIRE LS22 6LE

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM:
KNOWSTHORPE GATE
CROSS GREEN INDUSTRIAL ESTATE
LEEDS
WEST YORKSHIRE LS9 0NPB

View Document

09/10/029 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03

View Document

04/09/024 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

16/08/0216 August 2002 S80A AUTH TO ALLOT SEC 01/08/02

View Document

16/08/0216 August 2002 S386 DISP APP AUDS 01/08/02

View Document

31/07/0231 July 2002 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