- Company Overview for MOORGATE INDUSTRIES UK LIMITED (00495682)
- Filing history for MOORGATE INDUSTRIES UK LIMITED (00495682)
- People for MOORGATE INDUSTRIES UK LIMITED (00495682)
- Charges for MOORGATE INDUSTRIES UK LIMITED (00495682)
- More for MOORGATE INDUSTRIES UK LIMITED (00495682)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Apr 2013 | TM01 | Termination of appointment of Wendy Giles as a director | |
29 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 83 | |
24 Jan 2013 | AP01 | Appointment of Mr Steven Mitchell Graf as a director | |
23 Jan 2013 | AP01 | Appointment of Mr Julian Verden as a director | |
09 Jan 2013 | TM01 | Termination of appointment of David Faktor as a director | |
29 Oct 2012 | AUD | Auditor's resignation | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 81 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 82 | |
24 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mr Richard Wilkinson as a director | |
02 May 2012 | TM01 | Termination of appointment of David Paul as a director | |
23 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Feb 2012 | MG01 | Duplicate mortgage certificatecharge no:80 | |
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 80 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 76 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 78 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 79 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 77 | |
04 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 75 | |
26 Jan 2012 | AD01 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 26 January 2012 | |
07 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 74 | |
19 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 73 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 | |
20 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders |