- Company Overview for MOUCHEL LIMITED (01686040)
- Filing history for MOUCHEL LIMITED (01686040)
- People for MOUCHEL LIMITED (01686040)
- Charges for MOUCHEL LIMITED (01686040)
- Registers for MOUCHEL LIMITED (01686040)
- More for MOUCHEL LIMITED (01686040)
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) |
---|---|---|---|
30 Nov 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
30 Nov 2017 | SH20 | Statement by Directors | |
30 Nov 2017 | SH19 |
Statement of capital on 30 November 2017
|
|
30 Nov 2017 | CAP-SS | Solvency Statement dated 30/11/17 | |
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
08 Mar 2017 | AP01 | Appointment of Mr Michael Patrick Rogerson as a director on 5 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Andrew Christopher John Noble as a director on 5 March 2017 | |
27 Feb 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
16 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
24 Oct 2016 | AP01 | Appointment of Mr Gregory Kane as a director on 12 October 2016 | |
24 Oct 2016 | AP03 | Appointment of Karen Anne Sewell as a secretary on 12 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Andrew Christopher John Noble as a director on 12 October 2016 | |
21 Oct 2016 | AP01 | Appointment of Mr Mark William Naysmith as a director on 12 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Wsp House 70 Chancery Lane London WC2A 1AF on 21 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Keith Charles Jackson as a director on 12 October 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Bethan Melges as a secretary on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Jeremy Mark Williams as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Stephen John Davies as a director on 12 October 2016 | |
26 Aug 2016 | MR04 | Satisfaction of charge 10 in full | |
01 Jun 2016 | TM01 | Termination of appointment of Craig Steven Apsey as a director on 31 May 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|