Download leads from Nexok and grow your business. Find out more

Moahsark Limited

Documents

Total Documents62
Total Pages218

Filing History

15 June 2017Registered office address changed from 2 Walstead Cottages Scaynes Hill Road Lindfield Haywards Heath West Sussex RH16 2QQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 15 June 2017
13 June 2017Appointment of a voluntary liquidator
13 June 2017Statement of affairs
13 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
28 November 2016Total exemption small company accounts made up to 31 May 2016
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
16 February 2016Total exemption small company accounts made up to 31 May 2015
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
30 October 2014Total exemption small company accounts made up to 31 May 2014
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
26 February 2014Total exemption small company accounts made up to 31 May 2013
26 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
19 February 2013Total exemption small company accounts made up to 31 May 2012
7 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
21 February 2012Total exemption small company accounts made up to 31 May 2011
2 June 2011Director's details changed for Mark Nicholas Hughesdon on 22 February 2011
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
2 June 2011Registered office address changed from 2 Walstead Cottages Scaynes Hill Road Lindfield Haywards Heath West Sussex RH16 2QQ United Kingdom on 2 June 2011
2 June 2011Registered office address changed from 2 Walstead Cottages Scaynes Hill Road Lindfield Haywards Heath West Sussex RH16 2QQ United Kingdom on 2 June 2011
25 February 2011Total exemption small company accounts made up to 31 May 2010
6 July 2010Registered office address changed from Hooked Mead Cottage Crawley Lane Balcombe West Sussex RH17 6LA on 6 July 2010
6 July 2010Registered office address changed from Hooked Mead Cottage Crawley Lane Balcombe West Sussex RH17 6LA on 6 July 2010
6 July 2010Annual return made up to 21 May 2010 with a full list of shareholders
25 February 2010Total exemption small company accounts made up to 31 May 2009
26 September 2009Appointment terminated secretary richard land-smith
30 July 2009Return made up to 21/05/09; full list of members
5 May 2009Total exemption small company accounts made up to 31 May 2008
29 May 2008Total exemption small company accounts made up to 31 May 2007
23 May 2008Return made up to 21/05/08; full list of members
5 June 2007Return made up to 21/05/07; full list of members
22 March 2007Total exemption small company accounts made up to 31 May 2006
4 August 2006Secretary's particulars changed
4 August 2006Director's particulars changed
4 August 2006Return made up to 21/05/06; full list of members
30 March 2006Total exemption small company accounts made up to 31 May 2005
15 March 2006Registered office changed on 15/03/06 from: rose cottage 3 london road balcombe haywards heath west sussex RH17 6PZ
29 November 2005New secretary appointed
29 November 2005Secretary resigned
8 June 2005Return made up to 21/05/05; full list of members
4 April 2005Total exemption small company accounts made up to 31 May 2004
2 August 2004Return made up to 21/05/04; full list of members
2 April 2004Total exemption small company accounts made up to 31 May 2003
15 December 2003Director resigned
20 June 2003Return made up to 21/05/03; full list of members
27 March 2003Total exemption small company accounts made up to 31 May 2002
24 June 2002Return made up to 21/05/02; full list of members
28 February 2002Total exemption small company accounts made up to 31 May 2001
7 June 2001Return made up to 21/05/01; full list of members
1 June 2001Accounts for a small company made up to 31 May 2000
9 October 2000Return made up to 21/05/00; full list of members
31 March 2000Accounts for a small company made up to 31 May 1999
12 July 1999Return made up to 21/05/99; no change of members
18 June 1999Registered office changed on 18/06/99 from: trinity house 3 bullace lane dartford kent DA1 1BB
23 March 1999Accounts for a small company made up to 31 May 1998
24 June 1998Return made up to 21/05/98; full list of members
21 October 1997New director appointed
20 June 1997Secretary resigned;director resigned
20 June 1997New director appointed
20 June 1997New secretary appointed
20 June 1997Registered office changed on 20/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
20 June 1997Director resigned
21 May 1997Incorporation
Sign up now to grow your client base. Plans & Pricing