Advanced company searchLink opens in new window

MO-MO I.T. SYSTEMS LIMITED

Company number 05098849

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)
12 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 1
07 May 2010 CH01 Director's details changed for Matthew John Morris on 8 April 2010
10 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
07 May 2009 363a Return made up to 08/04/09; full list of members
26 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Jun 2008 363a Return made up to 08/04/08; full list of members
02 Jun 2008 288c Director's Change of Particulars / matthew morris / 01/04/2008 / HouseName/Number was: , now: 26; Street was: 10 groombridge drive, now: canadian drive; Country was: , now: united kingdom
12 Dec 2007 AA Total exemption full accounts made up to 30 April 2007
16 Apr 2007 363a Return made up to 08/04/07; full list of members
16 Apr 2007 287 Registered office changed on 16/04/07 from: 24 downsview chatham kent ME5 oap
18 Dec 2006 AA Total exemption full accounts made up to 30 April 2006
14 Apr 2006 363a Return made up to 08/04/06; full list of members
14 Apr 2006 288c Director's particulars changed
23 Dec 2005 AA Total exemption full accounts made up to 30 April 2005
12 Apr 2005 363s Return made up to 08/04/05; full list of members
05 Oct 2004 288a New secretary appointed
23 Sep 2004 288a New director appointed
23 Sep 2004 88(2)R Ad 08/04/04--------- £ si 1@1=1 £ ic 1/2
17 Apr 2004 288b Secretary resigned
17 Apr 2004 288b Director resigned
08 Apr 2004 NEWINC Incorporation