- Company Overview for MOESON CORPORATION LTD (08813288)
- Filing history for MOESON CORPORATION LTD (08813288)
- People for MOESON CORPORATION LTD (08813288)
- More for MOESON CORPORATION LTD (08813288)
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 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
10 Feb 2015 | CH01 | Director's details changed for Mrs Antonia Georgina Gallop on 30 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mrs Antonia Georgina Gallop on 30 January 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Clive Richard Golland on 30 January 2015 | |
10 Sep 2014 | AD01 | Registered office address changed from Woodside House Guildown Avenue London N12 7DQ to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 10 September 2014 | |
08 Aug 2014 | CERTNM |
Company name changed 01 telecom (south west) LTD\certificate issued on 08/08/14
|
|
08 Aug 2014 | CONNOT | Change of name notice | |
28 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
25 Jul 2014 | AP01 | Appointment of Mrs Antonia Georgina Gallop as a director on 1 July 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Clive Richard Golland as a director on 1 July 2014 | |
25 Jul 2014 | AD01 | Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB United Kingdom to Woodside House Guildown Avenue London N12 7DQ on 25 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Mark Glen Lower as a director on 1 July 2014 | |
07 Feb 2014 | AP01 | Appointment of Mark Glen Lower as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Dec 2013 | NEWINC |
Incorporation
|