MOLONEY & TUCKER SOLICITORS LIMITED

06878128
38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

Documents

Documents
Date Category Description Pages
23 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
23 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
28 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
01 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
11 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Aug 2015 resolution Resolution 1 Buy now
14 May 2015 annual-return Annual Return 3 Buy now
23 Apr 2015 officers Termination of appointment of director (Kim Nicola Tucker) 1 Buy now
31 Mar 2015 accounts Annual Accounts 9 Buy now
03 Nov 2014 officers Appointment of director (Mrs Tracey Moloney) 2 Buy now
20 Oct 2014 officers Termination of appointment of director (Tracey Moloney) 1 Buy now
20 Oct 2014 officers Termination of appointment of secretary (Brendan Moloney) 1 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 9 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2013 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2013 resolution Resolution 1 Buy now
20 Jun 2013 capital Notice of name or other designation of class of shares 2 Buy now
14 Jun 2013 change-of-name Change Of Name Request Comments 2 Buy now
14 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
31 May 2013 officers Appointment of director (Miss Kim Nicola Tucker) 2 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 resolution Resolution 19 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
30 May 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 3 Buy now
09 May 2011 officers Change of particulars for director (Tracey Moloney) 2 Buy now
18 Apr 2011 accounts Annual Accounts 6 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Tracey Moloney) 2 Buy now
30 Jan 2010 officers Termination of appointment of director (Adrian Jackaman) 2 Buy now
12 Dec 2009 officers Termination of appointment of secretary (Jennifer Hodder) 2 Buy now
09 Dec 2009 officers Appointment of secretary (Brendan Moloney) 3 Buy now
01 Jul 2009 address Registered office changed on 01/07/2009 from, old station house station approach, newport street, swindon, wiltshire, SN1 3DU, england 1 Buy now
09 Jun 2009 officers Director appointed adrian john jackaman 2 Buy now
22 May 2009 officers Secretary appointed jennifer anne hodder 2 Buy now
28 Apr 2009 officers Director appointed tracey moloney 1 Buy now
28 Apr 2009 capital Ad 21/04/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
28 Apr 2009 accounts Accounting reference date extended from 30/04/2010 to 30/06/2010 1 Buy now
27 Apr 2009 officers Appointment terminated director graham stephens 1 Buy now
15 Apr 2009 incorporation Incorporation Company 14 Buy now