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

Moore & Co (Grantham) Limited

Documents

Total Documents82
Total Pages210

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off
6 July 2010Final Gazette dissolved via voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
23 March 2010First Gazette notice for voluntary strike-off
15 March 2010Application to strike the company off the register
15 March 2010Application to strike the company off the register
27 January 2010Accounts for a dormant company made up to 31 March 2009
27 January 2010Accounts for a dormant company made up to 31 March 2009
26 February 2009Secretary's change of particulars / lynne moore / 01/10/2008
26 February 2009Return made up to 03/02/09; full list of members
26 February 2009Registered office changed on 26/02/2009 from the old rectory main street westby grantham lincolnshire NG33 4EA
26 February 2009Location of debenture register
26 February 2009Location of register of members
26 February 2009Secretary's Change of Particulars / lynne moore / 01/10/2008 / HouseName/Number was: , now: the old rectory; Street was: the old moat barn hall farm, now: main street; Area was: lobthorpe, now: westby; Post Code was: NG33 5LS, now: NG33 4EA; Country was: , now: england
26 February 2009Registered office changed on 26/02/2009 from the old rectory main street westby grantham lincolnshire NG33 4EA
26 February 2009Location of register of members
26 February 2009Location of debenture register
26 February 2009Return made up to 03/02/09; full list of members
26 January 2009Accounts for a dormant company made up to 31 March 2008
26 January 2009Accounts made up to 31 March 2008
5 February 2008Director's particulars changed
5 February 2008Secretary's particulars changed
5 February 2008Return made up to 03/02/08; full list of members
5 February 2008Return made up to 03/02/08; full list of members
5 February 2008Director's particulars changed
5 February 2008Secretary's particulars changed
29 January 2008Accounts for a dormant company made up to 31 March 2007
29 January 2008Accounts made up to 31 March 2007
19 March 2007New secretary appointed
19 March 2007Return made up to 03/02/07; full list of members
19 March 2007Return made up to 03/02/07; full list of members
  • 363(287) ‐ Registered office changed on 19/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
19 March 2007New secretary appointed
12 February 2007Total exemption small company accounts made up to 31 March 2006
12 February 2007Total exemption small company accounts made up to 31 March 2006
23 March 2006Return made up to 03/02/06; full list of members
23 March 2006Return made up to 03/02/06; full list of members
14 February 2006Amended accounts made up to 31 March 2005
14 February 2006Amended accounts made up to 31 March 2005
5 February 2006Total exemption small company accounts made up to 31 March 2005
5 February 2006Total exemption small company accounts made up to 31 March 2005
10 March 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 March 2005Return made up to 03/02/05; full list of members
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
2 March 2004Return made up to 03/02/04; full list of members
2 March 2004Return made up to 03/02/04; full list of members
6 February 2004Total exemption small company accounts made up to 31 March 2003
6 February 2004Total exemption small company accounts made up to 31 March 2003
27 March 2003Return made up to 03/02/03; full list of members
27 March 2003Return made up to 03/02/03; full list of members
14 February 2003Total exemption small company accounts made up to 31 March 2002
14 February 2003Total exemption small company accounts made up to 31 March 2002
11 March 2002Return made up to 03/02/02; full list of members
11 March 2002Return made up to 03/02/02; full list of members
12 December 2001Secretary resigned
12 December 2001Secretary resigned
3 December 2001Total exemption small company accounts made up to 31 March 2001
3 December 2001Total exemption small company accounts made up to 31 March 2001
3 December 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000
3 December 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000
30 November 2001New secretary appointed
30 November 2001New secretary appointed
23 April 2001Accounting reference date extended from 28/02/01 to 31/03/01
23 April 2001Accounting reference date extended from 28/02/01 to 31/03/01
18 April 2001Return made up to 03/02/01; full list of members
18 April 2001Return made up to 03/02/01; full list of members
4 April 2001Company name changed paywise LIMITED\certificate issued on 04/04/01
4 April 2001Company name changed paywise LIMITED\certificate issued on 04/04/01
4 March 2000Company name changed approved systems LIMITED\certificate issued on 06/03/00
4 March 2000Company name changed approved systems LIMITED\certificate issued on 06/03/00
3 March 2000New secretary appointed
3 March 2000New director appointed
3 March 2000New secretary appointed
3 March 2000New director appointed
1 March 2000Secretary resigned
1 March 2000Director resigned
1 March 2000Director resigned
1 March 2000Registered office changed on 01/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
1 March 2000Secretary resigned
1 March 2000Registered office changed on 01/03/00 from: 25 hill road theydon bois epping essex CM16 7LX
3 February 2000Incorporation
3 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing