Moore & York (Nr) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
- 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
|
|
Last balance sheet date | 2019-06-30 | |
Trade Debtors | £820 | 0% |
Total assets | £41 | -41,902% |
MORTGAGE LINKLINE LIMITED
HADENGLEN FINANCIAL SERVICES LTD
BLUESTAR MORTGAGES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06374085 |
Record last updated | Saturday, May 27, 2017 6:30:13 AM UTC |
Official Address | Tournament House 4 Way Ashby De La Zouch Holywell, Ashby Holywell There are 6 companies registered at this street |
Locality | Ashby Holywell |
Region | Leicestershire, England |
Postal Code | LE652UU |
Sector | Financial intermediation not elsewhere classified |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a person |  |
Registry | Jun 10, 2015 | Annual return |  |
Financials | Dec 22, 2014 | Annual accounts |  |
Registry | Sep 22, 2014 | Resignation of one Secretary |  |
Registry | Jun 3, 2014 | Annual return |  |
Registry | Jun 1, 2014 | Resignation of one Secretary (a woman) |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Registry | Jun 5, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Oct 16, 2012 | Appointment of a woman as Secretary |  |
Registry | Oct 10, 2012 | Company name change |  |
Registry | Oct 10, 2012 | Appointment of a woman as Secretary |  |
Registry | Oct 10, 2012 | Change of name certificate |  |
Registry | Jun 25, 2012 | Annual return |  |
Financials | Dec 30, 2011 | Annual accounts |  |
Registry | May 18, 2011 | Annual return |  |
Financials | Jan 4, 2011 | Annual accounts |  |
Registry | Jun 23, 2010 | Resignation of one Director |  |
Registry | May 17, 2010 | Annual return |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Registry | May 17, 2010 | Change of particulars for director 4217... |  |
Financials | Jan 27, 2010 | Annual accounts |  |
Registry | Oct 1, 2009 | Resignation of one Director (a man) |  |
Registry | Aug 6, 2009 | Change in situation or address of registered office |  |
Registry | May 15, 2009 | Annual return |  |
Financials | Apr 1, 2009 | Annual accounts |  |
Registry | Jan 9, 2009 | Company name change |  |
Registry | Oct 3, 2008 | Resignation of one Secretary (a man) |  |
Registry | Oct 3, 2008 | Resignation of a secretary |  |
Registry | May 23, 2008 | Annual return |  |
Registry | May 20, 2008 | Company name change |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | May 29, 2007 | Annual return |  |
Financials | Dec 6, 2006 | Annual accounts |  |
Registry | Nov 14, 2006 | Appointment of a secretary |  |
Registry | Nov 14, 2006 | Resignation of a secretary |  |
Registry | Nov 6, 2006 | Appointment of a man as Secretary |  |
Registry | Nov 6, 2006 | Resignation of one Secretary (a man) |  |
Registry | Jul 10, 2006 | Annual return |  |
Registry | May 11, 2006 | Alteration to memorandum and articles |  |
Registry | May 11, 2006 | Notice of increase in nominal capital |  |
Registry | May 11, 2006 | Disapplication of pre-emption rights |  |
Registry | May 11, 2006 | Varying share rights and names |  |
Registry | May 11, 2006 | £ nc 1000/1500000 |  |
Registry | May 11, 2006 | Authorised allotment of shares and debentures |  |
Registry | Apr 25, 2006 | Change in situation or address of registered office |  |
Financials | Feb 4, 2006 | Annual accounts |  |
Registry | Jun 21, 2005 | Annual return |  |
Financials | Jan 19, 2005 | Annual accounts |  |
Registry | Dec 23, 2004 | Change of accounting reference date |  |
Registry | Jun 10, 2004 | Annual return |  |
Financials | Feb 3, 2004 | Annual accounts |  |
Registry | Aug 8, 2003 | Annual return |  |
Registry | Jun 24, 2003 | Company name change |  |
Registry | Nov 15, 2002 | Appointment of a secretary |  |
Registry | Nov 11, 2002 | Appointment of a man as Secretary |  |
Financials | Aug 30, 2002 | Annual accounts |  |
Registry | Aug 30, 2002 | Exemption from appointing auditors |  |
Registry | Aug 30, 2002 | Annual return |  |
Registry | Jul 11, 2002 | Appointment of a director |  |
Registry | Jul 3, 2002 | Resignation of a secretary |  |
Registry | Jun 21, 2002 | Appointment of a man as Director |  |
Registry | Jun 21, 2002 | Resignation of one Secretary (a woman) |  |
Registry | Apr 23, 2002 | Change of accounting reference date |  |
Registry | Mar 18, 2002 | Company name change |  |
Registry | Mar 18, 2002 | Company name change 4217... |  |
Registry | Mar 18, 2002 | Change of name certificate |  |
Registry | Jan 2, 2002 | Appointment of a secretary |  |
Registry | Jan 2, 2002 | Appointment of a director |  |
Registry | Dec 18, 2001 | Two appointments: a man and a woman |  |
Registry | May 23, 2001 | Resignation of a secretary |  |
Registry | May 23, 2001 | Resignation of a director |  |
Registry | May 23, 2001 | Change in situation or address of registered office |  |
Registry | May 17, 2001 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | May 15, 2001 | Two appointments: 2 companies |  |