MOONLIGHT COMMUNICATIONS LIMITED



Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

25/04/2025 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE DOWDESWELL

View Document

25/04/2025 April 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN STEEMSON

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
22/03/1922 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/151 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1116 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0830 April 2008 30/04/08 PARTIAL EXEMPTION

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: UNIT 6 YARWOOD WORKS LEDSAM STREET BIRMINGHAM B16 8DW

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 UNIT 6 YARWOOD WORKS LEDSAM STREET BIRMINGHAM B16 8DW

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05

View Document



10/08/0510 August 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0228 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/08/9722 August 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/07/967 July 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/9213 October 1992 FIRST GAZETTE

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: G OFFICE CHANGED 31/05/91 31 CORSHAM STREET LONDON N1 6DR

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company