ON THE MOVE DINING LTD

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

10/03/2010 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1916 October 2019 DISS40 (DISS40(SOAD))

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY EMILY DUTTON

View Document

26/08/1726 August 2017 SECRETARY APPOINTED MISS EMILY BETH DUTTON

View Document

24/07/1724 July 2017 COMPANY NAME CHANGED MCO CATERING PRODUCE LTD CERTIFICATE ISSUED ON 24/07/17

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 47 NEWPORT ROAD NEWPORT ROAD FLAT 4 STAFFORD ST16 1DA ENGLAND

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 4 DART AVENUE STAFFORD ST17 9AX

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/01/161 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM 13 FRIARS TERRACE STAFFORD ST17 4AU ENGLAND

View Document

01/01/161 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARDSON / 04/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 10 BARGATE STREET BREWOOD STAFFORD ST199BB ENGLAND

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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