- Company Overview for MOORCON LIMITED (NI058129)
- Filing history for MOORCON LIMITED (NI058129)
- People for MOORCON LIMITED (NI058129)
- More for MOORCON LIMITED (NI058129)
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) |
---|---|---|---|
26 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
15 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Kevin Martin Moore on 1 February 2014 | |
28 Feb 2014 | CH01 | Director's details changed for Gavin Patrick Conwell on 1 February 2014 | |
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Jun 2012 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 | |
09 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
29 Nov 2011 | AP03 | Appointment of Andy Mcfeely as a secretary | |
29 Nov 2011 | AP01 | Appointment of Andrew Mcfeely as a director | |
29 Nov 2011 | TM02 | Termination of appointment of Deidre Conwell as a secretary | |
29 Nov 2011 | AD01 | Registered office address changed from 13 Sycamore Heights Claudy Derry BT47 4BW on 29 November 2011 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
08 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders |