- Company Overview for MOFFATT & CO LIMITED (01151104)
- Filing history for MOFFATT & CO LIMITED (01151104)
- People for MOFFATT & CO LIMITED (01151104)
- Charges for MOFFATT & CO LIMITED (01151104)
- More for MOFFATT & CO LIMITED (01151104)
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 Oct 2008 | 288c | Director's change of particulars / roger brown / 17/10/2008 | |
20 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge/co extend / charge no: 2 | |
07 Jul 2008 | 288b | Appointment terminated director nicholas amey | |
17 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
17 Apr 2008 | 287 | Registered office changed on 17/04/2008 from 4 st marys courtyard church street ware hertfordshire SG12 9EG | |
18 Mar 2008 | 288b | Appointment terminated director michael cullen | |
31 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
04 May 2007 | 88(2)R | Ad 25/04/07--------- £ si 632000@1=632000 £ ic 1000/633000 | |
04 May 2007 | 123 | Nc inc already adjusted 25/04/07 | |
04 May 2007 | RESOLUTIONS |
Resolutions
|
|
04 May 2007 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2007 | 363s |
Return made up to 21/03/07; full list of members
|
|
19 Jan 2007 | 288a | New secretary appointed | |
19 Jan 2007 | 288b | Secretary resigned | |
12 Jan 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
07 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
25 Jul 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
28 Jun 2006 | 288b | Secretary resigned | |
28 Jun 2006 | 288a | New secretary appointed | |
20 Jun 2006 | 288a | New director appointed | |
20 Jun 2006 | 288a | New director appointed | |
20 Jun 2006 | 288a | New director appointed |