MORELAND SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-18

View Document

24/07/2324 July 2023 Termination of appointment of Sarah Louise Kingshott as a director on 2023-06-29

View Document

24/07/2324 July 2023 Termination of appointment of Chris Hanlon as a director on 2023-06-29

View Document

24/07/2324 July 2023 Termination of appointment of Ian David Murray as a director on 2023-06-29

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-18

View Document

12/01/2212 January 2022 Liquidators' statement of receipts and payments to 2021-11-18

View Document

15/11/2115 November 2021 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-15

View Document

06/12/186 December 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

05/12/185 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/12/185 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1813 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH LOUISE KINGSHOTT / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HANLON / 07/11/2017

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MURRAY / 07/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA ENGLAND

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR IAN DAVID MURRAY

View Document

23/03/1623 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

18/03/1618 March 2016 03/08/15 STATEMENT OF CAPITAL GBP 3

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED SARAH KINGSHOTT

View Document

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/05/1415 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/05/1415 May 2014 ADOPT ARTICLES 30/04/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LH

View Document

17/02/1417 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM SOVEREIGN COURT 230 UPPER FIFTH STREET CENTRAL MILTON KEYNES BUCKS MK9 2HR

View Document

26/03/1326 March 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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