- Company Overview for MOELLER HOLDING LIMITED (00581616)
- Filing history for MOELLER HOLDING LIMITED (00581616)
- People for MOELLER HOLDING LIMITED (00581616)
- Charges for MOELLER HOLDING LIMITED (00581616)
- More for MOELLER HOLDING LIMITED (00581616)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2016 | AD01 | Registered office address changed from C/O Eaton PO Box 554 Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 18 August 2016 | |
22 Mar 2016 | SH20 | Statement by Directors | |
22 Mar 2016 | SH19 |
Statement of capital on 22 March 2016
|
|
22 Mar 2016 | CAP-SS | Solvency Statement dated 05/02/16 | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
18 Feb 2016 | TM01 | Termination of appointment of James Mcdermid Ward as a director on 7 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr James Mcdermid Ward on 7 January 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Ian Bruce Yule on 2 June 2013 | |
27 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
19 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of James Mcdermid Ward as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Ian Bruce Yule as a director | |
03 Nov 2011 | CH01 | Director's details changed for Mr Christof Spiegel on 1 September 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
14 Sep 2011 | TM02 | Termination of appointment of Amanda Hodgkins as a secretary |