MOOSE SURVEYING AND ENGINEERING LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1124 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KIMPTON / 11/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: G OFFICE CHANGED 16/07/99 5 HILDEK HOUSE CASTLE DYKE LAUNCESTON CORNWALL PL15 8AY

View Document

09/07/999 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/999 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 REGISTERED OFFICE CHANGED ON 24/03/99 FROM: G OFFICE CHANGED 24/03/99 1 WILCOCKS ROAD EXETER DEVON EX4 8PS

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9911 March 1999 Incorporation

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