Advanced company searchLink opens in new window

MOMERATH LTD

Company number 06675917

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
02 Sep 2011 CH01 Director's details changed for Mr Nikunj Jashvantbhai Makwana on 18 August 2011
02 Sep 2011 CH03 Secretary's details changed for Mr Nikunj Jashvantbhai Makwana on 18 August 2011
30 Jun 2011 AD01 Registered office address changed from Flat14 Chantry Court Woods Avenue Hatfield Hertfordshire AL10 8NB United Kingdom on 30 June 2011
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mr Nikunj Jashvantbhai Makwana on 18 August 2010
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AD01 Registered office address changed from Flat 14 Chantry Court Woods Avenue Hatfield Hertfordshire AL10 8NB United Kingdom on 11 August 2010
11 Aug 2010 AD01 Registered office address changed from 31 Walsingham Close Hatfield Hertfordshire AL10 0RP United Kingdom on 11 August 2010
15 Jun 2010 AD01 Registered office address changed from 8 Veritys Hatfield Hertfordshire AL10 8HH United Kingdom on 15 June 2010
10 May 2010 AA Accounts for a dormant company made up to 31 August 2009
08 Sep 2009 363a Return made up to 18/08/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from 176 princes avenue london NW9 9JE
05 Feb 2009 288a Secretary appointed mr nikunj jashvantbhai makwana
05 Feb 2009 288a Director appointed mr nikunj jashvantbhai makwana
26 Dec 2008 287 Registered office changed on 26/12/2008 from 39A leicester road salford manchester
23 Dec 2008 288b Appointment terminated director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
18 Aug 2008 NEWINC Incorporation