Advanced company searchLink opens in new window

MOORE SURFACING LIMITED

Company number 04226350

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 Jul 2007 363s Return made up to 31/05/07; no change of members
28 Mar 2007 AA Total exemption full accounts made up to 31 May 2006
16 Nov 2006 AA Total exemption full accounts made up to 31 May 2005
29 Jun 2006 363s Return made up to 31/05/06; full list of members
15 Jun 2005 363s Return made up to 31/05/05; full list of members
07 Feb 2005 AA Total exemption full accounts made up to 31 May 2004
21 Jul 2004 363s Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
18 Jun 2004 288a New secretary appointed
23 Feb 2004 AA Total exemption full accounts made up to 31 May 2003
28 Nov 2003 288c Director's particulars changed
28 Nov 2003 287 Registered office changed on 28/11/03 from: 50 duchess of kent drive lordswood chatham kent ME5 8DD
20 Sep 2003 287 Registered office changed on 20/09/03 from: southern house anthonys way rochester kent ME2 4DN
09 Jul 2003 363s Return made up to 31/05/03; full list of members
15 Jan 2003 AA Total exemption full accounts made up to 31 May 2002
02 Aug 2002 363s Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Jun 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
08 Jun 2001 287 Registered office changed on 08/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP
08 Jun 2001 288b Secretary resigned
08 Jun 2001 288b Director resigned
08 Jun 2001 288a New secretary appointed
08 Jun 2001 288a New director appointed
31 May 2001 NEWINC Incorporation