Moir And Perriss Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 2, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number SC036917
Record last updated Sunday, April 26, 2015 5:27:42 AM UTC
Official Address Moore Co 65 Bath Street Glasgow G22bx Anderston/City
There are 104 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G22BX
Sector Other wholesale

Charts

Visits

MOIR AND PERRISS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-52022-122024-1101

Searches

MOIR AND PERRISS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-4012
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 26, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Jul 29, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 29, 2008 Return of final meeting received Return of final meeting received
Financials Jun 20, 2007 Annual accounts Annual accounts
Registry Oct 24, 2006 Declaration of solvency Declaration of solvency
Registry Oct 12, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 12, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 24, 2006 Annual return Annual return
Financials Feb 3, 2006 Annual accounts Annual accounts
Registry Jan 5, 2006 Dec mort/charge Dec mort/charge
Registry Dec 1, 2005 Dec mort/charge 14036... Dec mort/charge 14036...
Registry Dec 1, 2005 Dec mort/charge release ***** Dec mort/charge release *****
Registry Aug 8, 2005 Annual return Annual return
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Aug 6, 2004 Annual return Annual return
Financials Feb 26, 2004 Annual accounts Annual accounts
Registry Aug 8, 2003 Annual return Annual return
Registry Mar 24, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 19, 2002 Annual accounts Annual accounts
Registry Aug 6, 2002 Annual return Annual return
Registry Jun 18, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 8, 2002 Particulars of mortgage/charge 14036... Particulars of mortgage/charge 14036...
Financials Sep 12, 2001 Annual accounts Annual accounts
Registry Aug 24, 2001 Annual return Annual return
Financials Aug 31, 2000 Annual accounts Annual accounts
Registry Aug 9, 2000 Annual return Annual return
Financials Nov 24, 1999 Annual accounts Annual accounts
Registry Aug 3, 1999 Annual return Annual return
Financials Jan 29, 1999 Annual accounts Annual accounts
Registry Jul 31, 1998 Annual return Annual return
Registry Jun 15, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 2, 1998 Annual accounts Annual accounts
Registry Feb 24, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 5, 1997 Annual return Annual return
Financials Dec 2, 1996 Annual accounts Annual accounts
Registry Jul 31, 1996 Annual return Annual return
Financials Dec 4, 1995 Annual accounts Annual accounts
Registry Aug 2, 1995 Annual return Annual return
Registry Aug 22, 1994 Annual return 14036... Annual return 14036...
Financials Jul 15, 1994 Annual accounts Annual accounts
Registry Aug 3, 1993 Director's particulars changed Director's particulars changed
Registry Aug 3, 1993 Annual return Annual return
Financials Jul 16, 1993 Annual accounts Annual accounts
Registry Jul 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Sep 24, 1992 Annual accounts Annual accounts
Registry Jul 27, 1992 Annual return Annual return
Registry May 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1991 Appointment of a man as Sales Executive / Director and Secretary Appointment of a man as Sales Executive / Director and Secretary
Registry Aug 7, 1991 Annual return Annual return
Registry Jul 30, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 16, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Jul 16, 1991 Annual accounts Annual accounts
Registry Apr 7, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 22, 1991 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Jan 15, 1991 Annual return Annual return
Financials Jul 20, 1990 Annual accounts Annual accounts
Registry Feb 14, 1990 Annual return Annual return
Financials Feb 8, 1990 Annual accounts Annual accounts
Registry Feb 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 23, 1989 Annual return Annual return
Financials Oct 24, 1988 Annual accounts Annual accounts
Registry Sep 30, 1988 Four appointments: 2 men and 2 women,: 2 men and 2 women Four appointments: 2 men and 2 women,: 2 men and 2 women
Financials Mar 8, 1988 Annual accounts Annual accounts
Registry Oct 5, 1987 Annual return Annual return
Registry Sep 24, 1987 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 10, 1987 Annual accounts Annual accounts
Registry Sep 8, 1986 Annual return Annual return
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)