- Company Overview for MOON PROPERTY SERVICES (MELTON) LTD (06467044)
- Filing history for MOON PROPERTY SERVICES (MELTON) LTD (06467044)
- People for MOON PROPERTY SERVICES (MELTON) LTD (06467044)
- Charges for MOON PROPERTY SERVICES (MELTON) LTD (06467044)
- More for MOON PROPERTY SERVICES (MELTON) LTD (06467044)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2012 | AR01 |
Annual return made up to 8 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
23 Apr 2009 | 287 | Registered office changed on 23/04/2009 from the barn main street foston grantham lincolnshire NG32 2JU united kingdom | |
21 Apr 2009 | 363a | Return made up to 08/01/09; full list of members | |
20 Mar 2009 | 225 | Accounting reference date extended from 31/01/2009 to 28/02/2009 | |
06 Jan 2009 | 287 | Registered office changed on 06/01/2009 from dyer & co, onega house 112 main road sidcup kent DA14 6NE | |
24 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 288a | New secretary appointed | |
11 Jan 2008 | 288b | Secretary resigned | |
11 Jan 2008 | 288b | Director resigned | |
08 Jan 2008 | NEWINC | Incorporation |