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)
16 Jun 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
01 Jun 2002 AUD Auditor's resignation
08 May 2002 363s Return made up to 01/05/02; full list of members
08 May 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Mar 2002 AA Accounts for a medium company made up to 31 May 2001
22 Jan 2002 395 Particulars of mortgage/charge
30 Oct 2001 CERTNM Company name changed tyneside shopfitters LIMITED\certificate issued on 30/10/01
13 Oct 2001 395 Particulars of mortgage/charge
15 Aug 2001 287 Registered office changed on 15/08/01 from: old co op building durham road birtley chester le street county durham DH3 2PS
17 May 2001 363s Return made up to 01/05/01; full list of members
17 May 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Nov 2000 AA Full accounts made up to 31 May 2000
21 Jun 2000 288a New director appointed
08 Jun 2000 288a New director appointed
17 May 2000 363s Return made up to 01/05/00; full list of members
19 Jan 2000 AA Full accounts made up to 31 May 1999
20 May 1999 363s Return made up to 01/05/99; no change of members
21 Apr 1999 AA Full accounts made up to 31 May 1998
27 May 1998 363s Return made up to 01/05/98; full list of members
12 Mar 1998 287 Registered office changed on 12/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
01 Aug 1997 395 Particulars of mortgage/charge
05 Jun 1997 88(2)R Ad 21/05/97--------- £ si 99@1=99 £ ic 1/100
19 May 1997 288b Secretary resigned
19 May 1997 288b Director resigned
19 May 1997 288a New director appointed