- Company Overview for MOORE & YORK LIMITED (04417431)
- Filing history for MOORE & YORK LIMITED (04417431)
- People for MOORE & YORK LIMITED (04417431)
- Charges for MOORE & YORK LIMITED (04417431)
- More for MOORE & YORK LIMITED (04417431)
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
|
|
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
|
|
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
|
|
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 |