Advanced company searchLink opens in new window

MOCOR LIMITED

Company number 01543832

Filter by category

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)
15 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jan 2016 AD01 Registered office address changed from Hollins Mount Hollins Lane Bury BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 10 January 2016
07 Sep 2015 4.68 Liquidators' statement of receipts and payments to 29 June 2015
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 29 June 2014
29 Aug 2013 4.68 Liquidators' statement of receipts and payments to 29 June 2013
06 Sep 2012 AD01 Registered office address changed from Carlton House 16-18 Albert Square Manchester M2 5PE on 6 September 2012
04 Sep 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
18 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 600 Appointment of a voluntary liquidator
08 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-30
13 May 2011 AD01 Registered office address changed from C/O Nexus Solicitors Carlton Hoouse 16-18 Albert Square Manchester M2 5PE United Kingdom on 13 May 2011
17 Mar 2011 AA Accounts for a medium company made up to 31 August 2010
09 Mar 2011 AR01 Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2011-03-09
  • GBP 180,000
11 Oct 2010 AD01 Registered office address changed from Rocom Limited Agecroft Road Pendlebury Manchester M27 8SB United Kingdom on 11 October 2010
07 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 31 August 2010
02 Oct 2010 CERTNM Company name changed rocom LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
29 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
27 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
25 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
25 Sep 2010 AP01 Appointment of Mr Saul Loggenberg as a director
24 Sep 2010 TM02 Termination of appointment of Christopher Gee as a secretary