Advanced company searchLink opens in new window

MOCLUB LIMITED

Company number 01246770

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)
28 Apr 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 12
26 Oct 2015 AP03 Appointment of Mr James Stuart Riglar as a secretary on 3 October 2015
26 Oct 2015 TM02 Termination of appointment of Thomas Edward Bourne as a secretary on 3 October 2015
26 Oct 2015 AD01 Registered office address changed from 1 Clinton Road Penarth South Glamorgan CF64 3JB to 70 Alderton Way Trowbridge Wiltshire BA14 0UH on 26 October 2015
07 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 12
24 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 12
15 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AP01 Appointment of Mr John Brian Ford as a director
18 Feb 2013 AP01 Appointment of Mr Stephen John Gant as a director
18 Feb 2013 TM01 Termination of appointment of Francis Beaumont as a director
18 Feb 2013 TM02 Termination of appointment of Michael Brears as a secretary
18 Feb 2013 TM01 Termination of appointment of David Harris as a director
18 Feb 2013 AP03 Appointment of Mr Thomas Edward Bourne as a secretary
18 Feb 2013 AD01 Registered office address changed from 6 St Cuthberts Road Lostock Hall Preston Lancashire PR5 5TJ on 18 February 2013
22 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
20 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jun 2010 CH01 Director's details changed for Mr Francis Robert Beaumont on 1 April 2010
07 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-24