MOORE SALMON LIMITED

04141112
36A GORING ROAD GORING BY SEA WORTHING BN12 4AD

Documents

Documents
Date Category Description Pages
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2021 accounts Annual Accounts 6 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2020 accounts Annual Accounts 6 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Aug 2019 accounts Annual Accounts 6 Buy now
22 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2019 officers Termination of appointment of director (Paul Moore) 1 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2018 accounts Annual Accounts 5 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 accounts Annual Accounts 7 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
14 Oct 2016 accounts Annual Accounts 6 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
20 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 officers Change of particulars for director (Mr Graham Anthony Moore) 2 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
27 Jan 2014 annual-return Annual Return 3 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
06 Feb 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Jan 2013 officers Change of particulars for director (Mr Paul Moore) 2 Buy now
17 Jan 2013 officers Change of particulars for director (Mr Graham Anthony Moore) 2 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
04 Dec 2012 officers Termination of appointment of director (Paul Rogers) 1 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 4 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 officers Appointment of director (Mr Paul Rogers) 2 Buy now
10 Jun 2010 address Change Registered Office Address Company With Date Old Address 3 Buy now
02 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Paul Moore) 2 Buy now
26 Nov 2009 accounts Annual Accounts 5 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from, clovelly house, clovelly avenue felpham, bognor regis, west sussex, PO22 8QN 1 Buy now
29 Jan 2009 annual-return Return made up to 15/01/09; full list of members 3 Buy now
29 Jan 2009 officers Director appointed mr paul moore 1 Buy now
29 Jan 2009 officers Appointment terminated secretary christine moore 1 Buy now
26 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
18 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Jul 2008 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 15/01/08; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 4 Buy now
15 Nov 2007 officers Secretary's particulars changed 1 Buy now
15 Nov 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Secretary's particulars changed 1 Buy now
14 Feb 2007 annual-return Return made up to 15/01/07; full list of members 3 Buy now
19 Sep 2006 accounts Annual Accounts 4 Buy now
18 Jan 2006 annual-return Return made up to 15/01/06; full list of members 2 Buy now
22 Sep 2005 accounts Annual Accounts 4 Buy now
17 Jan 2005 annual-return Return made up to 15/01/05; full list of members 7 Buy now
29 Jun 2004 accounts Annual Accounts 4 Buy now
26 Jan 2004 annual-return Return made up to 15/01/04; full list of members 7 Buy now
28 Nov 2003 accounts Annual Accounts 4 Buy now
18 Feb 2003 annual-return Return made up to 15/01/03; full list of members 7 Buy now
18 Nov 2002 accounts Annual Accounts 3 Buy now
11 Feb 2002 annual-return Return made up to 15/01/02; full list of members 6 Buy now
30 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
30 May 2001 officers New director appointed 2 Buy now
30 May 2001 officers New director appointed 2 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
30 May 2001 capital Ad 18/01/01--------- £ si 1@1=1 £ ic 99/100 2 Buy now
30 May 2001 capital Ad 22/01/01--------- £ si 98@1=98 £ ic 1/99 2 Buy now
01 Feb 2001 officers Director resigned 1 Buy now
01 Feb 2001 officers Secretary resigned 1 Buy now
01 Feb 2001 address Registered office changed on 01/02/01 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ 1 Buy now
15 Jan 2001 incorporation Incorporation Company 17 Buy now