MOULDING CONTRACTS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Restoration by order of the court

View Document

04/04/194 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/01/194 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

04/09/184 September 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

05/03/185 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/09/175 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/03/179 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/01/2017

View Document

09/03/179 March 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/03/177 March 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

13/02/1713 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/02/179 February 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM MANCHESTER ROAD ASTLEY MANCHESTER M29 7BQ

View Document

04/01/174 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/12/1630 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/01/16

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/06/1617 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR. TIM WARD

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DAVID JAMES SMITH

View Document

24/02/1524 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID AIREY / 01/02/2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROSIE

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 01/02/2014

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 01/02/2014

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAURENCE NEASHAM / 01/02/2014

View Document

06/08/146 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR WILLIAM MACDONALD ROSIE

View Document

25/02/1325 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

02/11/122 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID AIREY / 30/06/2011

View Document

21/02/1221 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GODSON

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GODSON

View Document

26/08/0926 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY GODSON / 20/10/2008

View Document

14/08/0814 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

12/05/0712 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 £ IC 1519510/1219510 02/08/06 £ SR 300000@1=300000

View Document

01/09/061 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 NC INC ALREADY ADJUSTED 31/03/01

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0126 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 £ NC 100000/150000 15/12/97

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 SHARES AGREEMENT OTC

View Document

05/03/985 March 1998 ADOPT MEM AND ARTS 15/12/97

View Document

05/03/985 March 1998 NC INC ALREADY ADJUSTED 15/12/97

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 COMPANY NAME CHANGED R. MOULDING (CONTRACTORS PLANT) LIMITED CERTIFICATE ISSUED ON 16/12/97

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 RETURN MADE UP TO 03/02/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/04/872 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 21/01/86; FULL LIST OF MEMBERS

View Document

28/04/7028 April 1970 CERTIFICATE OF INCORPORATION

View Document

28/04/7028 April 1970 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