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

Amanda Moyes Designs Limited

Documents

Total Documents38
Total Pages116

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off
28 October 2014First Gazette notice for voluntary strike-off
15 October 2014Application to strike the company off the register
27 March 2014Accounts made up to 30 June 2013
16 July 2013Registered office address changed from 14 Leaden Hill Orwell Royston Hertfordshire SG8 5QH United Kingdom on 16 July 2013
16 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1
26 April 2013Accounts made up to 30 June 2012
27 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
21 April 2012Termination of appointment of Andrew Charles Hain Moyes as a director on 14 January 2012
21 April 2012Accounts made up to 30 June 2011
14 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
30 March 2011Accounts made up to 30 June 2010
13 July 2010Director's details changed for Andrew Charles Hain Moyes on 17 June 2010
13 July 2010Director's details changed for Amanda Elizabeth Moyes on 17 June 2010
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders
13 July 2010Registered office address changed from 62 Hills Road Cambridge CB2 1LA on 13 July 2010
18 November 2009Accounts made up to 30 June 2009
22 July 2009Return made up to 17/06/09; full list of members
29 July 2008Memorandum and Articles of Association
22 July 2008Company name changed lois moyes designs LIMITED\certificate issued on 23/07/08
21 July 2008Accounts made up to 30 June 2008
16 July 2008Return made up to 17/06/08; full list of members
16 July 2008Director and secretary's change of particulars / amanda moyes / 17/06/2008
24 April 2008Accounts made up to 30 June 2007
1 November 2007Memorandum and Articles of Association
26 October 2007Company name changed amanda moyes designs LIMITED\certificate issued on 26/10/07
3 July 2007Return made up to 17/06/07; full list of members
18 April 2007Accounts made up to 30 June 2006
28 June 2006Return made up to 17/06/06; full list of members
1 November 2005Accounts made up to 30 June 2005
30 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 July 2004Accounts made up to 30 June 2004
12 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2003Director resigned
1 August 2003Secretary resigned
31 July 2003New secretary appointed;new director appointed
31 July 2003New director appointed
17 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing