Advanced company searchLink opens in new window

MOORGATE INDUSTRIES LIMITED

Company number 01038435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • CONNOT ‐ Change of name notice
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
  • GBP 7,575,489
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
  • ANNOTATION Clarification Director's name- Andrew Walker
  • ANNOTATION Clarification Director's name- Andrew Walker
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
  • ANNOTATION Second filing TM01 for Michael Broom
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
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
02 Jun 2014 TM01 Termination of appointment of Michael Broom as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014
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