- 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) |
---|---|---|---|
18 Sep 2015 | MR02 | Registration of acquisition 010384350026, acquired on 3 September 2015 | |
15 Sep 2015 | MR01 | Registration of charge 010384350027, created on 10 September 2015 | |
28 Aug 2015 | MR01 | Registration of charge 010384350025, created on 12 August 2015 | |
21 Aug 2015 | CERTNM |
Company name changed stemcor holdings LIMITED\certificate issued on 21/08/15
|
|
31 Jul 2015 | TM01 | Termination of appointment of Susan Elizabeth Oppenheimer as a director on 24 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 | |
23 Jan 2015 | MR04 | Satisfaction of charge 010384350024 in full | |
18 Dec 2014 | AP03 | Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Mr John Francis Soden on 15 December 2014 | |
22 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
12 Sep 2014 | TM02 | Termination of appointment of Graham Donnell as a secretary on 26 August 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | MR01 | Registration of charge 010384350024, created on 26 August 2014 | |
18 Jul 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
02 Jul 2014 | AP01 | Appointment of Mr Rene Poisson as a director | |
02 Jul 2014 | AP01 | Appointment of Ms Jane Ann Lodge as a director | |
30 Jun 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Jun 2014 | MR01 | Registration of charge 010384350023 | |
03 Jun 2014 | AP01 | Appointment of Mrs Susan Elizabeth Oppenheimer as a director | |
02 Jun 2014 | AP01 |
Appointment of Mr Andrew John Walker as a director on 23 May 2014
|
|
02 Jun 2014 | TM01 |
Termination of appointment of Michael Broom as a director
|
|
23 May 2014 | TM01 | Termination of appointment of Gerard Craggs as a director | |
23 May 2014 | TM01 | Termination of appointment of Andrew Jones as a director | |
29 Apr 2014 | MR01 | Registration of charge 010384350022 | |
28 Apr 2014 | MR01 | Registration of charge 010384350020 |