Advanced company searchLink opens in new window

MOCOM PROPERTY LIMITED

Company number 06521156

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)
28 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
12 Oct 2011 AD01 Registered office address changed from Unit 4, the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 12 October 2011
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Sep 2011 4.20 Statement of affairs with form 4.19
15 Sep 2011 600 Appointment of a voluntary liquidator
15 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-09
23 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
  • GBP .01
01 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
07 Sep 2010 MISC Sect 519
19 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Nov 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 287 Registered office changed on 24/08/2009 from millennium house fox covert lane misterton doncaster yorkshire DN10 4ER
04 Aug 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
30 Jun 2009 363a Return made up to 03/03/09; full list of members; amend
04 Mar 2009 363a Return made up to 03/03/09; full list of members
04 Mar 2009 287 Registered office changed on 04/03/2009 from millenium house fox covert lane misterton doncaster yorkshire DN10 4ER
19 Jun 2008 288b Appointment Terminated Director mocom LIMITED
19 Jun 2008 288a Director appointed robert rawlinson
11 Jun 2008 MA Memorandum and Articles of Association
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
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
04 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Mar 2008 NEWINC Incorporation