MOONPOWER LIMITED

03733850
ENTERPRISE HOUSE 113-115 GEORGE LANE LONDON E18 1AB

Documents

Documents
Date Category Description Pages
11 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Mar 2015 annual-return Annual Return 4 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
04 Nov 2013 accounts Annual Accounts 2 Buy now
12 Apr 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
04 May 2012 annual-return Annual Return 4 Buy now
03 Aug 2011 accounts Annual Accounts 2 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Appointment of director (Mr. Paul Andy Williams) 2 Buy now
28 May 2010 accounts Annual Accounts 2 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for corporate secretary (Fides Secretaries Limited) 2 Buy now
17 Mar 2010 officers Change of particulars for corporate director (Fides Management Limited) 2 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
01 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
24 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
23 May 2008 accounts Annual Accounts 3 Buy now
27 Mar 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
10 May 2007 accounts Annual Accounts 3 Buy now
18 Apr 2007 annual-return Return made up to 17/03/07; full list of members 6 Buy now
04 Jan 2007 accounts Annual Accounts 3 Buy now
28 Apr 2006 annual-return Return made up to 17/03/06; full list of members 6 Buy now
25 Oct 2005 accounts Annual Accounts 3 Buy now
26 May 2005 annual-return Return made up to 17/03/05; full list of members 6 Buy now
15 Sep 2004 accounts Annual Accounts 3 Buy now
17 Apr 2004 annual-return Return made up to 17/03/04; full list of members 6 Buy now
05 Nov 2003 accounts Annual Accounts 3 Buy now
18 Apr 2003 annual-return Return made up to 17/03/03; full list of members 6 Buy now
30 Jan 2003 accounts Annual Accounts 3 Buy now
28 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 May 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
23 Jan 2002 accounts Annual Accounts 3 Buy now
14 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
14 Apr 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2001 annual-return Return made up to 17/03/01; full list of members 6 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
06 Feb 2001 officers New director appointed 2 Buy now
27 Dec 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2000 annual-return Return made up to 17/03/00; full list of members 5 Buy now
20 Dec 2000 accounts Annual Accounts 3 Buy now
08 Nov 2000 address Registered office changed on 08/11/00 from: enterprise house george lane london EC18 1AB 1 Buy now
26 Oct 2000 officers New secretary appointed 2 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: parramatta 305 the butlers wharf building tower bridge london SE1 2YE 1 Buy now
05 Sep 2000 gazette Gazette Notice Compulsary 1 Buy now
01 Sep 2000 officers Secretary resigned 1 Buy now
21 Apr 1999 capital Ad 06/04/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Apr 1999 address Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB 1 Buy now
21 Apr 1999 officers Secretary resigned 1 Buy now
21 Apr 1999 officers Director resigned 1 Buy now
21 Apr 1999 officers New secretary appointed 2 Buy now
21 Apr 1999 officers New director appointed 4 Buy now
17 Mar 1999 incorporation Incorporation Company 15 Buy now