- Company Overview for FREDERICK MOSS LIMITED (08040494)
- Filing history for FREDERICK MOSS LIMITED (08040494)
- People for FREDERICK MOSS LIMITED (08040494)
- More for FREDERICK MOSS LIMITED (08040494)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | TM01 | Termination of appointment of Oliver Moore as a director | |
04 Mar 2013 | TM01 | Termination of appointment of Joanne Geal as a director | |
01 Mar 2013 | AP01 | Appointment of Mr Oliver Sidney Moore as a director | |
18 Dec 2012 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
|
|
18 Dec 2012 | TM01 | Termination of appointment of Samuel Williams as a director | |
18 Dec 2012 | AP01 | Appointment of Mrs Joanne Elizabeth Geal as a director | |
25 Sep 2012 | AD01 | Registered office address changed from 12 Albany Court Sloane Walk Croydon CR0 7NW England on 25 September 2012 | |
19 Sep 2012 | CERTNM |
Company name changed scw marketing LIMITED\certificate issued on 19/09/12
|
|
04 Sep 2012 | CH01 | Director's details changed for Mr Sam Williams on 3 September 2012 | |
23 Apr 2012 | NEWINC | Incorporation |