Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

E.W.& W.J.Moore LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 20, 2012)
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00372681
Record last updated Friday, March 3, 2017 9:14:03 AM UTC
Official Address 9 Colmore Row Birmingham B32bj Ladywood
There are 1,078 companies registered at this street
Postal Code B32BJ
Sector Construction of commercial buildings

Charts

Visits

E.W.& W.J.MOORE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Mar 3, 2017 Final meetings Final meetings
Registry Jan 15, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 2, 2015 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 2, 2015 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 31, 2014 Extraordinary resolution in creditors, voluntary liquidation 3726... Extraordinary resolution in creditors, voluntary liquidation 3726...
Registry Dec 30, 2014 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 3, 2014 Change of registered office address Change of registered office address
Registry May 9, 2014 Liquidator's progress report Liquidator's progress report
Registry Dec 24, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 19, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Dec 19, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry May 7, 2013 Annual return Annual return
Registry Mar 18, 2013 Change of registered office address Change of registered office address
Registry Mar 12, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 12, 2013 Statement of company's affairs Statement of company's affairs
Registry Mar 12, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Jul 20, 2012 Annual accounts Annual accounts
Registry Apr 27, 2012 Annual return Annual return
Registry May 16, 2011 Annual return 3726... Annual return 3726...
Financials Mar 29, 2011 Annual accounts Annual accounts
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 3726... Statement of satisfaction in full or in part of mortgage or charge 3726...
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 3726... Statement of satisfaction in full or in part of mortgage or charge 3726...
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 3726... Statement of satisfaction in full or in part of mortgage or charge 3726...
Registry Jan 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 2, 2010 Annual accounts Annual accounts
Registry May 27, 2010 Annual return Annual return
Registry Aug 20, 2009 Annual return 3726... Annual return 3726...
Financials Jun 9, 2009 Annual accounts Annual accounts
Registry Jan 12, 2009 Annual return Annual return
Financials Aug 22, 2008 Annual accounts Annual accounts
Registry May 16, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 19, 2008 Particulars of a mortgage or charge 3726... Particulars of a mortgage or charge 3726...
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Oct 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3726... Declaration of satisfaction in full or in part of a mortgage or charge 3726...
Registry May 10, 2007 Annual return Annual return
Registry Jan 10, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 14, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Annual return Annual return
Financials May 3, 2005 Annual accounts Annual accounts
Registry Apr 8, 2005 Annual return Annual return
Financials Jun 11, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Annual return Annual return
Financials Jul 9, 2003 Annual accounts Annual accounts
Registry May 7, 2003 Annual return Annual return
Financials Apr 18, 2002 Annual accounts Annual accounts
Registry Apr 16, 2002 Annual return Annual return
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Jun 20, 2001 Annual return Annual return
Registry Nov 1, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 31, 2000 Annual accounts Annual accounts
Registry Jul 25, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 6, 2000 Annual return Annual return
Registry Apr 16, 2000 Resignation of a secretary Resignation of a secretary
Registry Apr 16, 2000 Appointment of a secretary Appointment of a secretary
Registry Apr 16, 2000 Resignation of a director Resignation of a director
Registry Mar 31, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 29, 1999 Annual accounts Annual accounts
Registry Apr 19, 1999 Annual return Annual return
Registry Dec 29, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1998 Particulars of a mortgage or charge 3726... Particulars of a mortgage or charge 3726...
Financials Oct 23, 1998 Annual accounts Annual accounts
Registry May 5, 1998 Annual return Annual return
Financials Jul 14, 1997 Annual accounts Annual accounts
Registry May 13, 1997 Annual return Annual return
Registry Jan 31, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 16, 1996 Annual accounts Annual accounts
Registry May 17, 1996 Annual return Annual return
Financials Jun 19, 1995 Annual accounts Annual accounts
Registry Jun 8, 1995 Annual return Annual return
Registry Feb 21, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 10, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 19, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Oct 12, 1994 Annual accounts Annual accounts
Registry Aug 27, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 26, 1994 Appointment of a man as Director Appointment of a man as Director
Registry Apr 19, 1994 Annual return Annual return
Registry Jan 25, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 1994 Particulars of a mortgage or charge 3726... Particulars of a mortgage or charge 3726...
Registry Dec 31, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 21, 1993 Annual accounts Annual accounts
Registry Apr 18, 1993 Annual return Annual return
Registry Jan 12, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1992 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Financials May 8, 1992 Annual accounts Annual accounts
Registry May 8, 1992 Annual return Annual return
Registry Apr 30, 1991 Annual return 3726... Annual return 3726...
Financials Apr 30, 1991 Annual accounts Annual accounts
Registry Apr 5, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Apr 24, 1990 Annual accounts Annual accounts
Registry Apr 24, 1990 Annual return Annual return
Financials Jun 2, 1989 Annual accounts Annual accounts
Registry Jun 2, 1989 Annual return Annual return
Registry May 18, 1989 Director resigned, new director appointed Director resigned, new director appointed
Financials May 18, 1988 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy