Moyamac Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 2, 1997)
  • 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

JACKSON KING & COMPANY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03105554
Record last updated Saturday, April 4, 2015 1:50:27 PM UTC
Official Address Alexandra Dock Business Centre Fishermans Wharf Grimsby Dn311ul West Marsh
There are 154 companies registered at this street
Locality West Marsh
Region North East Lincolnshire, England
Postal Code DN311UL
Sector Other financial intermediation

Charts

Visits

MOYAMAC LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-122025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry May 17, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 17, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Jan 3, 2013 Liquidator's progress report 3105... Liquidator's progress report 3105...
Registry Dec 30, 2011 Liquidator's progress report Liquidator's progress report
Financials Feb 3, 2011 Annual accounts Annual accounts
Registry Jan 5, 2011 Change of accounting reference date Change of accounting reference date
Registry Nov 10, 2010 Statement of company's affairs Statement of company's affairs
Registry Nov 9, 2010 Change of registered office address Change of registered office address
Registry Nov 3, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 3, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 7, 2010 Annual return Annual return
Registry Oct 7, 2010 Change of particulars for director Change of particulars for director
Registry Oct 7, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Sep 30, 2010 Resignation of a woman Resignation of a woman
Financials Aug 3, 2010 Annual accounts Annual accounts
Registry Oct 7, 2009 Annual return Annual return
Financials Jul 31, 2009 Annual accounts Annual accounts
Registry Mar 18, 2009 Annual return Annual return
Registry Mar 18, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 18, 2008 Change of name certificate Change of name certificate
Registry Jul 18, 2008 Company name change Company name change
Registry Jul 16, 2008 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
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Dec 17, 2007 Annual return Annual return
Financials Jul 6, 2007 Annual accounts Annual accounts
Registry Oct 16, 2006 Annual return Annual return
Financials Jul 12, 2006 Annual accounts Annual accounts
Registry Sep 29, 2005 Annual return Annual return
Registry Apr 2, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 15, 2005 Annual accounts Annual accounts
Registry Oct 19, 2004 Annual return Annual return
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Oct 7, 2003 Annual return Annual return
Registry Mar 10, 2003 Resignation of a director Resignation of a director
Registry Feb 28, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jan 24, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Financials Jan 15, 2002 Annual accounts Annual accounts
Registry Oct 4, 2001 Annual return Annual return
Financials Jan 16, 2001 Annual accounts Annual accounts
Registry Oct 11, 2000 Annual return Annual return
Registry Mar 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 29, 2000 Annual accounts Annual accounts
Registry Oct 12, 1999 Annual return Annual return
Financials Jan 27, 1999 Annual accounts Annual accounts
Registry Nov 30, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 15, 1998 Annual return Annual return
Financials Mar 30, 1998 Amended accounts Amended accounts
Financials Jan 29, 1998 Annual accounts Annual accounts
Registry Dec 1, 1997 Annual return Annual return
Financials Apr 2, 1997 Annual accounts Annual accounts
Registry Oct 11, 1996 Annual return Annual return
Registry Sep 30, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 30, 1996 Director resigned, new director appointed 3105... Director resigned, new director appointed 3105...
Registry Sep 16, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 16, 1996 Appointment of a woman Appointment of a woman
Registry May 6, 1996 Notice of accounting reference date Notice of accounting reference date
Registry Jan 31, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 8, 1996 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 3, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 24, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 7, 1995 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Sep 25, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 22, 1995 Five appointments: 2 companies, a woman and 2 men Five appointments: 2 companies, a woman and 2 men
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)