Advanced company searchLink opens in new window

MOORE & YORK LIMITED

Company number 04417431

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)
25 Apr 2006 287 Registered office changed on 25/04/06 from: 1ST floor marlborough square coalville leicestershire LE67 3WD
23 Jan 2006 288b Director resigned
17 Oct 2005 288b Director resigned
01 Jul 2005 363s Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
30 Mar 2005 AA Total exemption small company accounts made up to 30 June 2004
21 Mar 2005 288a New director appointed
03 Mar 2005 225 Accounting reference date extended from 30/04/04 to 30/06/04
15 Jun 2004 363s Return made up to 16/04/04; full list of members
10 Jun 2004 288b Director resigned
12 Feb 2004 AA Accounts for a dormant company made up to 30 April 2003
14 Oct 2003 288a New director appointed
26 Aug 2003 288a New director appointed
26 Aug 2003 288a New director appointed
26 Aug 2003 288a New director appointed
16 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jun 2003 288b Secretary resigned
20 Jun 2003 288a New director appointed
20 Jun 2003 288a New secretary appointed
18 Jun 2003 363s Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/06/03
28 May 2003 CERTNM Company name changed zenith mortgages LIMITED\certificate issued on 28/05/03
22 Nov 2002 288a New secretary appointed
22 Nov 2002 288a New director appointed
22 Nov 2002 287 Registered office changed on 22/11/02 from: first floor marlborough square coalville leicestershire LE67 3WD
23 Apr 2002 288b Secretary resigned
23 Apr 2002 288b Director resigned