Advanced company searchLink opens in new window

MOORGATE INDUSTRIES 1 LIMITED

Company number 08164949

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)
21 Mar 2014 MR01 Registration of charge 081649490001
20 Mar 2014 MEM/ARTS Memorandum and Articles of Association
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 TM01 Termination of appointment of Graham Donnell as a director
17 Dec 2013 AP01 Appointment of Mr Graham Donnell as a director
13 Dec 2013 AP01 Appointment of Mr Steve Graf as a director
12 Dec 2013 TM01 Termination of appointment of Andrew Sternberg as a director
12 Dec 2013 AP01 Appointment of Mr John Soden as a director
12 Dec 2013 AP01 Appointment of Mr Julian Verden as a director
12 Dec 2013 AP01 Appointment of Mr Andrew Jones as a director
12 Dec 2013 AP01 Appointment of Mr Gerard Craggs as a director
12 Dec 2013 AP01 Appointment of Mr Michael Gerard Broom as a director
12 Dec 2013 AP03 Appointment of Mrs Amanda Phillips as a secretary
12 Dec 2013 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 12 December 2013
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
24 Sep 2012 MEM/ARTS Memorandum and Articles of Association
17 Sep 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
17 Sep 2012 TM01 Termination of appointment of James Waddell as a director
17 Sep 2012 TM01 Termination of appointment of Richard Baxter as a director
17 Sep 2012 AP01 Appointment of Andrew Peter Sternberg as a director
13 Sep 2012 CERTNM Company name changed stevton (no.525) LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
13 Sep 2012 CONNOT Change of name notice
01 Aug 2012 NEWINC Incorporation