- Company Overview for MOCLUB LIMITED (01246770)
- Filing history for MOCLUB LIMITED (01246770)
- People for MOCLUB LIMITED (01246770)
- More for MOCLUB LIMITED (01246770)
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
|
|
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
|
|
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
|
|
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
|