- Company Overview for MOORE AND YORK HOLDINGS LIMITED (04788791)
- Filing history for MOORE AND YORK HOLDINGS LIMITED (04788791)
- People for MOORE AND YORK HOLDINGS LIMITED (04788791)
- Charges for MOORE AND YORK HOLDINGS LIMITED (04788791)
- More for MOORE AND YORK HOLDINGS LIMITED (04788791)
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) |
---|---|---|---|
17 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 18 August 2011
|
|
18 Aug 2011 | SH03 | Purchase of own shares. | |
01 Jul 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from hadenglen house smisby road ashby de la zouch leics LE65 2UG | |
23 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jun 2009 | 363a | Return made up to 05/06/09; full list of members | |
18 Jun 2009 | 288c | Director's change of particulars / richard hayes / 01/10/2008 | |
30 May 2009 | CERTNM | Company name changed hadenglen holdings LIMITED\certificate issued on 04/06/09 | |
01 Apr 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2008 | 288b | Appointment terminated secretary gail whyte | |
19 Aug 2008 | 363a | Return made up to 05/06/08; full list of members | |
18 Aug 2008 | 123 | Nc inc already adjusted 02/02/06 | |
08 Mar 2008 | 288b | Appointment terminated director paul windram | |
08 Mar 2008 | 288b | Appointment terminated director steven white | |
31 Jan 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
20 Dec 2007 | AAMD | Amended accounts made up to 31 March 2006 | |
29 Nov 2007 | 288b | Director resigned | |
14 Jul 2007 | 363s | Return made up to 05/06/07; change of members |