MOORE & YORK (COMMERCIAL) LIMITED

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

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