- Company Overview for MOORLANDS DEVELOPMENT LIMITED (06893757)
- Filing history for MOORLANDS DEVELOPMENT LIMITED (06893757)
- People for MOORLANDS DEVELOPMENT LIMITED (06893757)
- Charges for MOORLANDS DEVELOPMENT LIMITED (06893757)
- More for MOORLANDS DEVELOPMENT LIMITED (06893757)
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) |
---|---|---|---|
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
08 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
08 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
06 Sep 2010 | CH01 | Director's details changed for Brian Gerald Haile on 1 May 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Paul Terry on 1 May 2010 | |
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 2 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 3 | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2009 | 288b | Appointment terminated director paul graeme | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england |