MOY TECHNICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/11/2426 November 2024 Register inspection address has been changed to Moy House 69 Belvue Road Northolt UB5 5XS

View Document

09/11/249 November 2024 Declaration of solvency

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Registered office address changed from Moy House 69 Belvue Road Northolt UB5 5XS England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-11-02

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Full accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/08/2324 August 2023 Full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Cessation of Michael David Brennan as a person with significant control on 2021-12-07

View Document

21/12/2121 December 2021 Termination of appointment of Michael David Brennan as a director on 2021-11-07

View Document

31/10/2131 October 2021 Full accounts made up to 2021-01-31

View Document

29/10/2129 October 2021 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom to Moy House 69 Belvue Road Northolt UB5 5XS on 2021-10-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

05/06/205 June 2020 CESSATION OF EAMONN JOSEPH SCANLON AS A PSC

View Document

05/06/205 June 2020 CESSATION OF ALBERT PETER DRAVINS AS A PSC

View Document

05/06/205 June 2020 NOTIFICATION OF PSC STATEMENT ON 09/03/2020

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN SCANLON

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR SEAN ANTHONY KELLY

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR MARK LENNOX

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT DRAVINS

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118446470001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/07/1923 July 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information