MOORE CIVIL ENGINEERING LTD



Company Documents

DateDescription
15/04/1515 April 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1515 January 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/05/146 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2014

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM
89 BRIDGE ROAD
OULTON BROAD
LOWESTOFT
SUFFOLK
NR32 3LN

View Document

17/05/1317 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013

View Document

08/05/128 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012:LIQ. CASE NO.1

View Document

01/06/111 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.1

View Document

12/05/1012 May 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 70A NETHERGATE STREET BUNGAY SUFFOLK NR35 1HE

View Document

27/04/1027 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008961

View Document

16/04/1016 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/06/0820 June 2008 SECRETARY APPOINTED TRACEY WHITELAND

View Document

20/06/0820 June 2008 SECRETARY RESIGNED BRENDA MOORE

View Document



20/06/0820 June 2008 REAPPOINTING SECRETARY 05/06/2008

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 60 TOWER MILL ROAD BUNGAY SUFFOLK NR35 1RJ

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 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