- Company Overview for NEW MOON COMPLIANCE AND CONSULTANCY SERVICES LIMITED (06899683)
- Filing history for NEW MOON COMPLIANCE AND CONSULTANCY SERVICES LIMITED (06899683)
- People for NEW MOON COMPLIANCE AND CONSULTANCY SERVICES LIMITED (06899683)
- More for NEW MOON COMPLIANCE AND CONSULTANCY SERVICES LIMITED (06899683)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2011 | DS01 | Application to strike the company off the register | |
09 Nov 2011 | TM01 | Termination of appointment of Peter Robert James Sayer as a director on 9 November 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of Malcolm Clark as a director | |
28 Apr 2011 | AR01 |
Annual return made up to 28 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
28 Apr 2011 | AD01 | Registered office address changed from Unit 5-6 Warren Court Park Road Crowborough East Sussex TN6 2QX on 28 April 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 Aug 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from moorgate house 7B station road west oxted surrey RH8 9EE | |
14 May 2009 | 288a | Director appointed malcolm john clark | |
13 May 2009 | 288b | Appointment Terminated Secretary john shepherd | |
13 May 2009 | 88(2) | Ad 13/05/09 gbp si 69@1=69 gbp ic 31/100 | |
13 May 2009 | 288a | Director appointed peter robert james sayer | |
13 May 2009 | 288a | Secretary appointed peter robert james sayer | |
08 May 2009 | NEWINC | Incorporation |