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

Moss A Ltd

Documents

Total Documents81
Total Pages223

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off
22 September 2015Final Gazette dissolved via voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
9 June 2015First Gazette notice for voluntary strike-off
28 May 2015Application to strike the company off the register
28 May 2015Application to strike the company off the register
17 April 2015Total exemption small company accounts made up to 30 November 2014
17 April 2015Total exemption small company accounts made up to 30 November 2014
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
28 March 2014Total exemption small company accounts made up to 30 November 2013
28 March 2014Total exemption small company accounts made up to 30 November 2013
29 August 2013Total exemption small company accounts made up to 30 November 2012
29 August 2013Total exemption small company accounts made up to 30 November 2012
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders
16 April 2012Secretary's details changed for Philip Joseph Moss on 23 June 2011
16 April 2012Secretary's details changed for Philip Joseph Moss on 23 June 2011
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
16 April 2012Total exemption small company accounts made up to 30 November 2011
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
16 April 2012Total exemption small company accounts made up to 30 November 2011
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
23 June 2011Registered office address changed from 62 Verdala Park Liverpool L18 3LD United Kingdom on 23 June 2011
23 June 2011Registered office address changed from 62 Verdala Park Liverpool L18 3LD United Kingdom on 23 June 2011
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
2 February 2011Total exemption small company accounts made up to 30 November 2010
2 February 2011Total exemption small company accounts made up to 30 November 2010
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
8 April 2010Director's details changed for Ann Annie Moss on 1 October 2009
8 April 2010Director's details changed for Ann Annie Moss on 1 October 2009
8 April 2010Director's details changed for Ann Annie Moss on 1 October 2009
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders
11 March 2010Total exemption small company accounts made up to 30 November 2009
11 March 2010Total exemption small company accounts made up to 30 November 2009
18 December 2009Registered office address changed from 7 Rhodfa Heilyn Dyserth Rhyl Clwyd LL18 6LW United Kingdom on 18 December 2009
18 December 2009Registered office address changed from 7 Rhodfa Heilyn Dyserth Rhyl Clwyd LL18 6LW United Kingdom on 18 December 2009
2 October 2009Secretary's change of particulars / philip moss / 16/09/2009
2 October 2009Director's change of particulars / ann moss / 16/09/2009
2 October 2009Director's change of particulars / ann moss / 16/09/2009
2 October 2009Secretary's change of particulars / philip moss / 16/09/2009
22 June 2009Secretary's change of particulars / philip moss / 31/03/2009
22 June 2009Return made up to 02/04/09; full list of members
22 June 2009Director's change of particulars / annie moss / 31/03/2009
22 June 2009Return made up to 02/04/09; full list of members
22 June 2009Secretary's change of particulars / philip moss / 31/03/2009
22 June 2009Director's change of particulars / annie moss / 31/03/2009
20 April 2009Total exemption small company accounts made up to 30 November 2008
20 April 2009Total exemption small company accounts made up to 30 November 2008
1 April 2009Accounts for a dormant company made up to 30 April 2008
1 April 2009Accounts for a dormant company made up to 30 April 2008
31 March 2009Registered office changed on 31/03/2009 from 94 verdala park booker avenue calderstones liverpool L18 3LD
31 March 2009Registered office changed on 31/03/2009 from 94 verdala park booker avenue calderstones liverpool L18 3LD
31 March 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008
31 March 2009Accounting reference date shortened from 30/04/2009 to 30/11/2008
21 May 2008Secretary appointed philip joseph moss
21 May 2008Secretary appointed philip joseph moss
13 May 2008Return made up to 02/04/08; full list of members
13 May 2008Return made up to 02/04/08; full list of members
14 January 2008Withdrawal of application for striking off
14 January 2008Withdrawal of application for striking off
22 December 2007Application for striking-off
22 December 2007Application for striking-off
27 November 2007Secretary resigned
27 November 2007Registered office changed on 27/11/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
27 November 2007Registered office changed on 27/11/07 from: 74-78 victoria street st albans hertfordshire AL1 3XH
27 November 2007Secretary resigned
5 June 2007Director resigned
5 June 2007New director appointed
5 June 2007Director resigned
5 June 2007New director appointed
2 April 2007Incorporation
2 April 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed