MOSSWOOD PROPERTIES LIMITED

03572147
THE NUNNERY STAFFIELD PENRITH CUMBRIA CA10 1EU CA10 1EU

Documents

Documents
Date Category Description Pages
28 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
15 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2011 accounts Annual Accounts 3 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for director (David Michael William Hodgkiss) 2 Buy now
25 Aug 2010 accounts Annual Accounts 2 Buy now
03 Jun 2010 annual-return Annual Return 5 Buy now
03 Jun 2010 officers Change of particulars for director (Mr Robert Esson Kitson) 2 Buy now
25 Jan 2010 accounts Annual Accounts 3 Buy now
29 Jul 2009 annual-return Return made up to 29/05/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from city tower piccadilly plaza manchester M1 4BD 1 Buy now
30 Jun 2008 annual-return Return made up to 29/05/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
11 Jun 2007 annual-return Return made up to 29/05/07; no change of members 7 Buy now
18 May 2007 accounts Annual Accounts 5 Buy now
16 Jun 2006 annual-return Return made up to 29/05/06; full list of members 7 Buy now
03 Mar 2006 accounts Annual Accounts 5 Buy now
24 Jun 2005 annual-return Return made up to 29/05/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 5 Buy now
17 Sep 2004 accounts Accounting reference date extended from 31/12/03 to 30/04/04 1 Buy now
10 Jun 2004 annual-return Return made up to 29/05/04; full list of members 7 Buy now
09 Jun 2004 address Registered office changed on 09/06/04 from: manchester technology centre oxford road manchester M1 7ED 1 Buy now
31 Oct 2003 accounts Annual Accounts 6 Buy now
05 Jun 2003 annual-return Return made up to 29/05/03; full list of members 7 Buy now
05 Nov 2002 accounts Annual Accounts 6 Buy now
09 Jul 2002 annual-return Return made up to 29/05/02; full list of members 7 Buy now
26 Oct 2001 accounts Annual Accounts 6 Buy now
18 Jun 2001 annual-return Return made up to 29/05/01; full list of members 6 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: tower business centre portland tower portland street manchester M1 3LF 1 Buy now
30 Oct 2000 accounts Annual Accounts 6 Buy now
15 Jun 2000 annual-return Return made up to 29/05/00; full list of members 6 Buy now
29 Oct 1999 accounts Annual Accounts 6 Buy now
28 Jun 1999 annual-return Return made up to 29/05/99; full list of members 6 Buy now
25 May 1999 officers New director appointed 2 Buy now
27 Apr 1999 accounts Accounting reference date shortened from 31/05/99 to 31/12/98 1 Buy now
28 Aug 1998 officers New director appointed 2 Buy now
28 Aug 1998 officers New secretary appointed 2 Buy now
26 Aug 1998 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 1998 officers Director resigned 1 Buy now
21 Aug 1998 officers Secretary resigned 2 Buy now
21 Aug 1998 address Registered office changed on 21/08/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER 1 Buy now
29 May 1998 incorporation Incorporation Company 0 Buy now