Moorgate Industries 1 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 15, 2014)
- shareholder details and share percentages
- 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
|
TRINCONSORS LIMITED
STEMCOR HOLDINGS 1 LIMITED
STEVTON (NO.525) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 08164949 |
Record last updated | Friday, November 27, 2015 1:58:21 PM UTC |
Official Address | Citypoint Ropemaker Street London Ec2y9st Coleman, Coleman Street There are 234 companies registered at this street |
Postal Code | EC2Y9ST |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 27, 2015 | Meetings of creditors | |
Notices | Oct 16, 2015 | Appointment of administrators | |
Registry | Sep 25, 2015 | Resignation of one Trader and one Director (a man) | |
Registry | Sep 25, 2015 | Resignation of one Director | |
Registry | Sep 25, 2015 | Resignation of one Director 8164... | |
Registry | Sep 24, 2015 | Resignation of one Trader and one Director (a man) | |
Registry | Sep 9, 2015 | Company name change | |
Registry | Sep 9, 2015 | Change of name certificate | |
Registry | Aug 3, 2015 | Annual return | |
Registry | Dec 15, 2014 | Change of particulars for director | |
Registry | Oct 3, 2014 | Annual return | |
Registry | Oct 2, 2014 | Resignation of one Secretary | |
Registry | Jul 31, 2014 | Resignation of one Secretary (a woman) | |
Registry | Jun 11, 2014 | Company name change | |
Registry | Jun 11, 2014 | Change of name certificate | |
Registry | Jun 11, 2014 | Notice of change of name nm01 - resolution | |
Financials | May 15, 2014 | Annual accounts | |
Registry | Mar 21, 2014 | Registration of a charge / charge code | |
Registry | Mar 20, 2014 | Memorandum of association | |
Registry | Mar 20, 2014 | Alteration to memorandum and articles | |
Registry | Jan 15, 2014 | Resignation of one Lawyer and one Director (a man) | |
Registry | Jan 15, 2014 | Resignation of one Director | |
Registry | Dec 17, 2013 | Appointment of a man as Director | |
Registry | Dec 13, 2013 | Appointment of a man as Director 8164... | |
Registry | Dec 12, 2013 | Eight appointments: a woman and 7 men | |
Registry | Dec 12, 2013 | Resignation of one Director | |
Registry | Dec 12, 2013 | Appointment of a man as Director | |
Registry | Dec 12, 2013 | Appointment of a man as Director 8164... | |
Registry | Dec 12, 2013 | Appointment of a man as Director | |
Registry | Dec 12, 2013 | Appointment of a man as Director 8164... | |
Registry | Dec 12, 2013 | Appointment of a man as Director | |
Registry | Dec 12, 2013 | Appointment of a woman as Secretary | |
Registry | Dec 12, 2013 | Change of registered office address | |
Registry | Aug 13, 2013 | Annual return | |
Registry | Sep 24, 2012 | Memorandum of association | |
Registry | Sep 17, 2012 | Change of accounting reference date | |
Registry | Sep 17, 2012 | Resignation of one Director | |
Registry | Sep 17, 2012 | Resignation of one Director 8164... | |
Registry | Sep 17, 2012 | Appointment of a man as Director | |
Registry | Sep 13, 2012 | Company name change | |
Registry | Sep 13, 2012 | Resignation of 2 people: one Solicitor and one Director (a man) | |
Registry | Sep 13, 2012 | Change of name certificate | |
Registry | Sep 13, 2012 | Notice of change of name nm01 - resolution | |
Registry | Aug 1, 2012 | Two appointments: 2 men | |