- Company Overview for MOORCROFTS OF LONDON LIMITED (06701603)
- Filing history for MOORCROFTS OF LONDON LIMITED (06701603)
- People for MOORCROFTS OF LONDON LIMITED (06701603)
- More for MOORCROFTS OF LONDON LIMITED (06701603)
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) |
---|---|---|---|
03 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2012 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 23 April 2012 | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Oct 2010 | AR01 |
Annual return made up to 18 September 2010 with full list of shareholders
Statement of capital on 2010-10-27
|
|
21 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
10 Mar 2009 | 288c | Director's Change of Particulars / pat kenny / 09/03/2009 / HouseName/Number was: the old pumphouse, now: westmount; Street was: south hill, now: high road; Area was: langdon hills, now: ; Post Town was: basildon, now: laindon; Post Code was: SS16 6JD, now: SS15 6DB | |
29 Sep 2008 | 288b | Appointment Terminated Director andrew catley | |
29 Sep 2008 | 288b | Appointment Terminated Secretary michelle andreou | |
29 Sep 2008 | 288a | Director appointed mr pat kenny | |
29 Sep 2008 | 288a | Secretary appointed miss rebecca louise kenny | |
18 Sep 2008 | NEWINC | Incorporation |