MOOR3 LIMITED: Filings
Overview
| Company Name | MOOR3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07239887 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MOOR3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 17, 2015 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on May 18, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP* on Jul 01, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Insolvency resolution Resolution insolvency:special resolution ;- "in specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Annual return made up to May 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Graham John Brandom as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Rennie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Registered office address changed from * 4 6 and 8 New Street Leicester LE1 5NR United Kingdom* on Jul 05, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Ocs Corporate Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Statement of capital following an allotment of shares on May 18, 2010
| 4 pages | SH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0