- Company Overview for MOMS LIMITED (03363707)
- Filing history for MOMS LIMITED (03363707)
- People for MOMS LIMITED (03363707)
- Charges for MOMS LIMITED (03363707)
- More for MOMS LIMITED (03363707)
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
|
|
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 |