Advanced company searchLink opens in new window

MORESBY SERVICES LIMITED

Company number 07108693

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)
23 Sep 2016 AP01 Appointment of Mr Maiher Rachel as a director on 22 September 2016
23 Sep 2016 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 September 2016
22 Sep 2016 TM01 Termination of appointment of Sergii Potapochkin as a director on 21 September 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
01 Jun 2015 TM01 Termination of appointment of Anzelika Young as a director on 27 May 2015
01 Jun 2015 AP01 Appointment of Mr. Sergii Potapochkin as a director on 27 May 2015
25 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2015 AA Total exemption small company accounts made up to 31 December 2013
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
17 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 14 February 2012
14 Feb 2012 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom on 14 February 2012
13 Feb 2012 TM01 Termination of appointment of Dudley Miles as a director
13 Feb 2012 AP01 Appointment of Mrs Anzelika Young as a director
13 Feb 2012 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
18 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted