W G MORA HOLDINGS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/07/135 July 2013 CHANGE OF NAME 31/05/2013

View Document

05/07/135 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
SUITE 1 THE ANNEX BALBY COURT
CARR HILL
DONCASTER
SOUTH YORKSHIRE
DN4 8DE

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/09/1227 September 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

27/09/1227 September 2012 SECRETARY APPOINTED WILLIAM GARY MORA

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE ENGLAND

View Document

06/01/116 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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