- Company Overview for MORAVIAN SECURITIES LIMITED (07371890)
- Filing history for MORAVIAN SECURITIES LIMITED (07371890)
- People for MORAVIAN SECURITIES LIMITED (07371890)
- Charges for MORAVIAN SECURITIES LIMITED (07371890)
- More for MORAVIAN SECURITIES LIMITED (07371890)
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) |
---|---|---|---|
30 Nov 2017 | PSC07 | Cessation of James Christian George Dellow as a person with significant control on 6 April 2016 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2016 | AD01 | Registered office address changed from 27 Bridge Street Pershore Worcestershire WR10 1AJ to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 25 November 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
25 Nov 2016 | TM02 | Termination of appointment of Timothy Patrick Edwards as a secretary on 25 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Timothy Patrick Edwards as a director on 16 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Michael James Hodges as a director on 16 November 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 10 September 2015
Statement of capital on 2016-01-30
|
|
30 Jan 2016 | AR01 |
Annual return made up to 10 September 2014
Statement of capital on 2016-01-30
|
|
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2012 | |
21 Jan 2016 | RT01 | Administrative restoration application | |
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
22 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
15 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
10 Oct 2011 | CH03 | Secretary's details changed for Mr Timothy Patrick Edwards on 7 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Mr Michael James Hodges on 7 October 2011 |