Advanced company searchLink opens in new window

MOMS LIMITED

Company number 03363707

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2011 DS01 Application to strike the company off the register
24 Aug 2010 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom on 24 August 2010
04 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-04
  • GBP 100
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
05 May 2009 363a Return made up to 01/05/09; full list of members
27 Jan 2009 AA Accounts made up to 31 March 2008
06 May 2008 287 Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
01 May 2008 363a Return made up to 01/05/08; full list of members
25 Apr 2008 225 Accounting reference date shortened from 31/05/2008 to 31/03/2008
10 Apr 2008 AA Accounts made up to 31 May 2007
31 May 2007 363a Return made up to 01/05/07; full list of members
01 May 2007 AA Total exemption full accounts made up to 31 May 2006
19 Sep 2006 287 Registered office changed on 19/09/06 from: tower road glover industrial estate washington tyne & wear NE37 2SH
28 Jul 2006 363a Return made up to 01/05/06; full list of members
28 Jul 2006 353 Location of register of members
01 Jun 2006 CERTNM Company name changed tsf retail solutions LIMITED\certificate issued on 01/06/06
31 Mar 2006 AA Full accounts made up to 31 May 2005
10 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2005 288a New director appointed
21 Jun 2005 155(6)a Declaration of assistance for shares acquisition
13 Jun 2005 288b Secretary resigned