- Company Overview for MOORE INFORMATION SOLUTIONS LTD (06197622)
- Filing history for MOORE INFORMATION SOLUTIONS LTD (06197622)
- People for MOORE INFORMATION SOLUTIONS LTD (06197622)
- More for MOORE INFORMATION SOLUTIONS LTD (06197622)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2016 | DS01 | Application to strike the company off the register | |
02 Mar 2016 | AD01 | Registered office address changed from 6 6 st. Cross Road Winchester Hampshire SO23 9HX England to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 2 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from 14/30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to 6 6 st. Cross Road Winchester Hampshire SO23 9HX on 26 February 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Rebecca Jane Moore as a secretary on 30 September 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Paul Moore on 1 August 2013 | |
06 Aug 2013 | CH03 | Secretary's details changed for Rebecca Jane Moore on 1 August 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
18 Apr 2012 | AD01 | Registered office address changed from St. George's Court Winnington Avenue Northwich Cheshire CW8 4EE England on 18 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Paul Moore on 1 April 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 21 Church Street, Davenham Northwich Cheshire CW9 8NE on 10 November 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 Apr 2009 | 363a | Return made up to 02/04/09; full list of members |