Moac Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2011)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04234090
Record last updated Sunday, July 27, 2014 5:34:19 AM UTC
Official Address 4 Ravenoak Park Road Cheadle Hulme South
There are 16 companies registered at this street
Locality Cheadle Hulme South
Region Stockport, England
Postal Code SK87EH
Sector Wholesale of clothing and footwear

Charts

Visits

MOAC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-72022-122024-72024-82024-102025-30123
Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 3, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 29, 2014 Striking-off action suspended Striking-off action suspended
Registry May 23, 2014 Striking off application by a company Striking off application by a company
Registry Mar 29, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Feb 11, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 23, 2013 Change of registered office address Change of registered office address
Registry Jun 21, 2013 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 16, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 18, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 3, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 20, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 1, 2011 Annual return Annual return
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Feb 4, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 20, 2010 Resignation of one Director Resignation of one Director
Registry Jul 19, 2010 Annual return Annual return
Registry Jul 19, 2010 Change of particulars for director Change of particulars for director
Registry Jul 19, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jul 1, 2010 Appointment of a man as None and Director Appointment of a man as None and Director
Registry Apr 8, 2010 Change of registered office address Change of registered office address
Financials Apr 7, 2010 Annual accounts Annual accounts
Registry Jun 8, 2009 Annual return Annual return
Financials May 5, 2009 Annual accounts Annual accounts
Registry Sep 30, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Registry Jun 14, 2007 Annual return Annual return
Financials May 4, 2007 Annual accounts Annual accounts
Registry Sep 1, 2006 Change of accounting reference date Change of accounting reference date
Registry Jun 2, 2006 Annual return Annual return
Financials Apr 20, 2006 Annual accounts Annual accounts
Financials Jul 22, 2005 Annual accounts 4234... Annual accounts 4234...
Registry Jun 13, 2005 Annual return Annual return
Financials May 17, 2005 Annual accounts Annual accounts
Registry Jun 11, 2004 Annual return Annual return
Financials Mar 8, 2004 Annual accounts Annual accounts
Registry Dec 7, 2003 Annual return Annual return
Registry Dec 2, 2003 Notice of striking-off action suspended Notice of striking-off action suspended
Registry Nov 25, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 27, 2002 Appointment of a secretary Appointment of a secretary
Registry Jun 27, 2002 Appointment of a director Appointment of a director
Registry Jun 27, 2002 Change of accounting reference date Change of accounting reference date
Registry Jun 27, 2002 Annual return Annual return
Registry Jun 13, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 28, 2001 Resignation of a director Resignation of a director
Registry Jun 28, 2001 Resignation of a secretary Resignation of a secretary
Registry Jun 13, 2001 Three appointments: a woman and 2 companies Three appointments: a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)