RICHARDMOAT.COM LTD

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DYSON MOAT / 01/10/2009

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 53 KENNET CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 8RL

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: GISTERED OFFICE CHANGED ON 11/11/2008 FROM 84 CRANTOCK ROAD LONDON SE6 2QP UNITED KINGDOM

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 20 KENNET CLOSE AYLESBURY BUCKINGHAMSHIRE HP21 8RL

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED MOATIVATION LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/03/983 March 1998 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: G OFFICE CHANGED 01/04/97 1ST FLOOR 28 DOVE HOUSE DOVE PLACE WATERMEAD AYLESBURY BUCKINGHAMSHIRE HP19 3GD

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: G OFFICE CHANGED 29/11/95 1 LOWER BAR NEWPORT SHROPSHIRE TF10 7BE

View Document

29/11/9529 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

29/11/9529 November 1995

View Document

29/11/9529 November 1995 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9524 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9524 October 1995 Incorporation

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