MOULTON LEYS ELECTRICAL LIMITED

05542508
10 BROOKLANDS COURT KETTERING VENTURE PARK KETTERING NN15 6FD

Documents

Documents
Date Category Description Pages
28 Feb 2018 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
21 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
31 Dec 2015 officers Termination of appointment of secretary (Abc Accountancy & Taxation Services Ltd) 1 Buy now
14 Nov 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
24 Sep 2014 officers Change of particulars for director (Steven Dennis Green) 2 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 10 Buy now
29 Aug 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 capital Return of Allotment of shares 6 Buy now
12 Dec 2012 resolution Resolution 29 Buy now
26 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2012 annual-return Annual Return 3 Buy now
31 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 4 Buy now
11 Nov 2010 accounts Annual Accounts 4 Buy now
22 Sep 2010 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
22 Sep 2010 officers Change of particulars for corporate secretary (Money Matters Ltd) 2 Buy now
21 Sep 2010 officers Change of particulars for director (Steven Dennis Green) 2 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 accounts Annual Accounts 4 Buy now
02 Sep 2009 annual-return Return made up to 22/08/09; full list of members 3 Buy now
30 Dec 2008 officers Secretary's change of particulars / money matters (uk) LTD / 29/12/2008 2 Buy now
19 Nov 2008 accounts Annual Accounts 3 Buy now
27 Aug 2008 annual-return Return made up to 22/08/08; full list of members 3 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD 1 Buy now
24 Jul 2008 officers Secretary's change of particulars / money matters (uk) LTD / 01/07/2008 1 Buy now
01 Nov 2007 accounts Annual Accounts 10 Buy now
11 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
28 Dec 2006 accounts Annual Accounts 10 Buy now
18 Sep 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
22 Aug 2005 incorporation Incorporation Company 12 Buy now