MORA LOGIC LTD

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Notification of Muhammad Abu-Bakr Tufail as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Muhammad Abu-Bakr Tufail as a director on 2021-10-29

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

29/10/2129 October 2021 Termination of appointment of Rizwan Rafiq as a director on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Rizwan Rafiq as a person with significant control on 2021-10-29

View Document

07/10/217 October 2021 Registered office address changed from Broadway House, 74 Broadway Street Oldham OL8 1LR England to 258 Waterloo Street Oldham OL4 1ES on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Rizwan Rafiq on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Mr Rizwan Rafiq as a person with significant control on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information