Advanced company searchLink opens in new window

MOCOM LIMITED

Company number 04792242

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)
31 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2011 AD01 Registered office address changed from Unit 4 the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster DN10 4RA United Kingdom on 23 March 2011
22 Mar 2011 4.20 Statement of affairs with form 4.19
22 Mar 2011 600 Appointment of a voluntary liquidator
22 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-15
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
04 Aug 2010 AUD Auditor's resignation
15 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 20,000
15 Jul 2010 AD01 Registered office address changed from Millennium House Fox Covert Lane Misterton Doncaster South Yorkshire DN10 4ER on 15 July 2010
15 Jul 2010 CH01 Director's details changed for Mr Robert Rawlinson on 1 May 2010
13 Apr 2010 TM01 Termination of appointment of Darren Neylon as a director
04 Nov 2009 AA Full accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 30/05/09; full list of members
29 Oct 2008 AA Full accounts made up to 31 December 2007
06 Aug 2008 363a Return made up to 30/05/08; full list of members
11 Jun 2008 MA Memorandum and Articles of Association
11 Jun 2008 155(6)b Declaration of assistance for shares acquisition
11 Jun 2008 155(6)a Declaration of assistance for shares acquisition
11 Jun 2008 155(6)a Declaration of assistance for shares acquisition
11 Jun 2008 155(6)a Declaration of assistance for shares acquisition
11 Jun 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2008 288a New director appointed
08 Jan 2008 288b Director resigned
02 Nov 2007 AA Group of companies' accounts made up to 31 December 2006