MOORGATE PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

02/07/242 July 2024 Registered office address changed from C/O My Online Accountant 83 Ducie Street Manchester M1 2JQ United Kingdom to C/O My Online Accountant Piccadilly Business Centre Aldow Enterprise Park Manchester Greater Manchester M12 6AE on 2024-07-02

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Termination of appointment of Robert William Greaves as a director on 2024-06-12

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Ian Duncan Ronan as a director on 2024-05-31

View Document

31/05/2431 May 2024 Cessation of Robert William Greaves as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Scott Walters as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Notification of Ian Duncan Ronan as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Mr Scott Walters as a director on 2024-05-31

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-05-29

View Document

28/05/2428 May 2024 Current accounting period shortened from 2025-03-31 to 2024-05-31

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Robert William Greaves as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from Unit 2 Lipton Close Bootle Merseyside L20 8PU England to C/O My Online Accountant 83 Ducie Street Manchester M1 2JQ on 2023-07-04

View Document

22/02/2322 February 2023 Registered office address changed from C/O Robert Greaves Unit 1-3 Lipton Close Lipton Close Bootle Merseyside L20 8PU England to Unit 2 Lipton Close Bootle Merseyside L20 8PU on 2023-02-22

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

14/11/1814 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM C/O 19 WELWYN AVENUE AINSDALE 154 SANDY ROAD LIVERPOOL MERSEYSIDE L21 1AQ

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/08/1513 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/08/149 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042665380002

View Document

16/08/1316 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/08/1220 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT 6 ADMIN ROAD WEB COMPLEX KNOWSLEY IND PARK LIVERPOOL L33 7TZ

View Document

06/09/106 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM GREAVES / 01/12/2009

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR IAN CLARK

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

28/08/0228 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 154 SANDY ROAD LIVERPOOL L21 1AQ

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/08/017 August 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