MOONDANCE MARINE LIMITED

04013984
128 GREENFIELDS AVENUE ALTON GU34 2HX

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Nov 2013 officers Appointment of director (Ms Ismay Susan Breare) 2 Buy now
17 Sep 2013 officers Termination of appointment of director (Robert Roddick Ackrill Breare) 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2013 resolution Resolution 1 Buy now
16 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Aug 2012 officers Change of particulars for director (Mr Robert Roddick Ackrill Breare) 2 Buy now
03 Jul 2012 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
24 May 2010 annual-return Annual Return 3 Buy now
24 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 officers Change of particulars for secretary (Miss Shelley Ann Cook) 1 Buy now
27 Aug 2009 accounts Annual Accounts 2 Buy now
07 Aug 2008 accounts Annual Accounts 3 Buy now
22 Jul 2008 officers Appointment Terminated Director antonios mavrogiannis 1 Buy now
22 Jul 2008 officers Appointment Terminated Secretary fides secretaries LIMITED 1 Buy now
22 Jul 2008 officers Secretary appointed shelley cook 2 Buy now
22 Jul 2008 officers Director appointed robert breare 2 Buy now
22 Jul 2008 address Registered office changed on 22/07/2008 from enterprise house 113-115 george lane london E18 1AB 1 Buy now
25 Jun 2008 annual-return Return made up to 14/06/08; full list of members 3 Buy now
24 Jun 2008 capital Capitals not rolled up 2 Buy now
18 Jun 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
18 Jun 2008 officers Director's Change of Particulars / anthonty mavroyannis / 18/06/2008 / Title was: , now: mr.; Forename was: anthonty, now: antonios; Surname was: mavroyannis, now: mavrogiannis 1 Buy now
19 Jul 2007 accounts Annual Accounts 3 Buy now
02 Jul 2007 annual-return Return made up to 13/06/07; no change of members 6 Buy now
26 Mar 2007 accounts Annual Accounts 3 Buy now
03 Aug 2006 annual-return Return made up to 13/06/06; full list of members 6 Buy now
18 Apr 2006 accounts Annual Accounts 3 Buy now
20 Jul 2005 annual-return Return made up to 13/06/05; full list of members 6 Buy now
21 Jan 2005 accounts Annual Accounts 3 Buy now
24 Jun 2004 annual-return Return made up to 13/06/04; full list of members 6 Buy now
26 Apr 2004 accounts Annual Accounts 3 Buy now
08 Aug 2003 annual-return Return made up to 13/06/03; full list of members 6 Buy now
03 Apr 2003 accounts Annual Accounts 3 Buy now
31 Jul 2002 annual-return Return made up to 13/06/02; full list of members 6 Buy now
16 Apr 2002 accounts Annual Accounts 3 Buy now
16 Jul 2001 annual-return Return made up to 13/06/01; full list of members 6 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
14 Feb 2001 officers Director resigned 1 Buy now
13 Dec 2000 officers New director appointed 2 Buy now
13 Nov 2000 officers Director resigned 1 Buy now
13 Nov 2000 officers Secretary resigned 1 Buy now
10 Nov 2000 address Registered office changed on 10/11/00 from: enterprise house george lane london EC18 1AB 1 Buy now
01 Nov 2000 officers New secretary appointed 2 Buy now
01 Nov 2000 officers New director appointed 3 Buy now
09 Oct 2000 address Registered office changed on 09/10/00 from: paramatta 305 butlers wharf building, shad thames london SE1 2YE 1 Buy now
29 Jun 2000 capital Ad 20/06/00--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
13 Jun 2000 incorporation Incorporation Company 15 Buy now