MOORE & YORK (COMMERCIAL) LIMITED

04966810
6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU B2 4EU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Jan 2011 gazette Gazette Dissolved Liquidation 1 Buy now
20 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
20 Oct 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
14 Sep 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Oct 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Sep 2008 officers Appointment Terminated Director adrian weston 1 Buy now
10 Sep 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Sep 2008 resolution Resolution 1 Buy now
10 Sep 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 13 king street leicester leicestershire LE1 6RN 1 Buy now
19 Feb 2008 accounts Annual Accounts 7 Buy now
27 Nov 2007 annual-return Return made up to 17/11/07; full list of members 3 Buy now
07 Mar 2007 accounts Annual Accounts 7 Buy now
01 Mar 2007 accounts Accounting reference date shortened from 31/01/07 to 30/04/06 1 Buy now
15 Feb 2007 accounts Annual Accounts 7 Buy now
14 Feb 2007 annual-return Return made up to 17/11/06; full list of members 7 Buy now
04 Aug 2006 mortgage Particulars of mortgage/charge 7 Buy now
02 Jun 2006 accounts Annual Accounts 6 Buy now
16 Feb 2006 address Registered office changed on 16/02/06 from: 4 de montfort street leicester east midlands LE1 7GA 1 Buy now
14 Nov 2005 annual-return Return made up to 17/11/05; full list of members 7 Buy now
03 Mar 2005 accounts Accounting reference date extended from 30/11/04 to 31/01/05 1 Buy now
24 Feb 2005 officers New secretary appointed 3 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
16 Feb 2005 officers New director appointed 2 Buy now
16 Feb 2005 address Registered office changed on 16/02/05 from: first floor marlborough square coalville leicestershire LE67 3WD 1 Buy now
16 Feb 2005 officers Secretary resigned 1 Buy now
27 Jan 2005 officers Director resigned 1 Buy now
17 Jan 2005 annual-return Return made up to 17/11/04; full list of members 7 Buy now
04 Feb 2004 capital Ad 19/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: first floor marlborough square coalville leicestershire LE67 3WD 1 Buy now
27 Nov 2003 officers New director appointed 3 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New secretary appointed 2 Buy now
24 Nov 2003 officers Secretary resigned 1 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
24 Nov 2003 address Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
17 Nov 2003 incorporation Incorporation Company 0 Buy now