MOORSET BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/149 April 2014 APPLICATION FOR STRIKING-OFF

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED MRS JENNIFER SOMERFIELD

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMERFIELD

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SOMERFIELD / 06/02/2012

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER SOMERFIELD / 06/02/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
43 FOSTERS LANE
WOODLEY
READING
BERKSHIRE
RG5 4HH

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

13/06/0813 June 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/04/0723 April 2007 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