P.M. MOONEY & SONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
01/04/141 April 2014 | NOTICE OF ADMINISTRATOR'S APPOINTMENT |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/05/1118 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND JOSEPH MICHAEL MOONEY / 02/05/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES MOONEY / 02/05/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/12/041 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/05/045 May 2004 | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
07/09/037 September 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0316 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0316 June 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
14/05/0314 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | SECRETARY RESIGNED |
14/05/0314 May 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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