- Company Overview for MOORGATE INDUSTRIES LIMITED (01038435)
- Filing history for MOORGATE INDUSTRIES LIMITED (01038435)
- People for MOORGATE INDUSTRIES LIMITED (01038435)
- Charges for MOORGATE INDUSTRIES LIMITED (01038435)
- Insolvency for MOORGATE INDUSTRIES LIMITED (01038435)
- More for MOORGATE INDUSTRIES LIMITED (01038435)
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) |
---|---|---|---|
23 Feb 2017 | MR04 | Satisfaction of charge 010384350026 in full | |
23 Feb 2017 | MR04 | Satisfaction of charge 010384350019 in full | |
23 Feb 2017 | MR04 | Satisfaction of charge 010384350017 in full | |
23 Feb 2017 | MR04 | Satisfaction of charge 010384350018 in full | |
23 Feb 2017 | MR04 | Satisfaction of charge 010384350016 in full | |
23 Feb 2017 | MR04 | Satisfaction of charge 010384350015 in full | |
14 Oct 2016 | 2.24B | Administrator's progress report to 26 August 2016 | |
12 Oct 2016 | 2.31B | Notice of extension of period of Administration | |
11 May 2016 | 2.24B | Administrator's progress report to 1 April 2016 | |
23 Dec 2015 | 2.26B | Amended certificate of constitution of creditors' committee | |
18 Dec 2015 | F2.18 | Notice of deemed approval of proposals | |
04 Dec 2015 | 2.17B | Statement of administrator's proposal | |
04 Dec 2015 | 2.16B | Statement of affairs with form 2.14B | |
04 Dec 2015 | LIQ MISC | Insolvency:report | |
19 Nov 2015 | TM01 | Termination of appointment of Andrew John Walker as a director on 19 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Julian Verden as a director on 16 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Rene Poisson as a director on 19 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Jane Ann Lodge as a director on 21 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015 | |
15 Oct 2015 | 2.12B | Appointment of an administrator | |
13 Oct 2015 | MR01 | Registration of charge 010384350028, created on 8 October 2015 | |
13 Oct 2015 | MR01 | Registration of charge 010384350029, created on 8 October 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|