MOORE ADMIN LIMITED

08052521
UNIT 42, THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
22 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Nov 2016 accounts Annual Accounts 9 Buy now
28 Jun 2016 annual-return Annual Return 5 Buy now
28 Jun 2016 officers Appointment of corporate secretary (Pomfrey Accountants Ltd) 2 Buy now
28 Jun 2016 officers Termination of appointment of secretary (Pomfrey Ltd) 1 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 address Move Registers To Sail Company With New Address 1 Buy now
10 Jul 2015 accounts Annual Accounts 9 Buy now
15 Jun 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 9 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 address Change Sail Address Company With Old Address 1 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2013 accounts Annual Accounts 10 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 capital Return of Allotment of shares 4 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 address Change Sail Address Company 1 Buy now
29 May 2012 officers Appointment of director (Miranda Moore) 3 Buy now
24 May 2012 officers Appointment of corporate secretary (Pomfrey Limited) 2 Buy now
02 May 2012 officers Termination of appointment of director (Ela Shah) 1 Buy now
01 May 2012 incorporation Incorporation Company 7 Buy now