- Company Overview for MOORGATE SERVICING LIMITED (03303751)
- Filing history for MOORGATE SERVICING LIMITED (03303751)
- People for MOORGATE SERVICING LIMITED (03303751)
- Insolvency for MOORGATE SERVICING LIMITED (03303751)
- Registers for MOORGATE SERVICING LIMITED (03303751)
- More for MOORGATE SERVICING LIMITED (03303751)
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 Jul 2016 | CH01 | Director's details changed for Mr Keith Graham Allen on 1 July 2016 | |
02 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
06 Oct 2015 | AP01 | Appointment of Mr Keith Graham Allen as a director on 23 September 2015 | |
18 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Jul 2014 | TM02 | Termination of appointment of John Gemmell as a secretary | |
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
03 Jul 2014 | AP03 | Appointment of Miss Pandora Sharp as a secretary | |
01 Jul 2014 | TM01 | Termination of appointment of John Gemmell as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Nicholas Keen as a director | |
25 Apr 2014 | AP01 | Appointment of Mr Richard James Woodman as a director | |
13 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
25 Mar 2013 | AA | Full accounts made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 3 December 2012 | |
02 Mar 2012 | AA | Full accounts made up to 30 September 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
11 Nov 2011 | AD02 | Register inspection address has been changed from Tangent Court Highlands Road Shirley Solihull West Midlands B90 4PD United Kingdom | |
02 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Mr Nicholas Keen on 1 October 2009 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Richard Dominic Shelton on 1 October 2009 | |
07 Jan 2011 | AD03 | Register(s) moved to registered inspection location |