-
MOORE FINANCE LIMITED - C/O MARSHALL PETERS MANCHESTER LIMITED, Bartle House Oxford Court, Manchester, M2 3WQ, United Kingdom
Company Information
- Company registration number
- 04854709
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O MARSHALL PETERS MANCHESTER LIMITED
- Bartle House Oxford Court
- Manchester
- M2 3WQ C/O MARSHALL PETERS MANCHESTER LIMITED, Bartle House Oxford Court, Manchester, M2 3WQ UK
Management
- Managing Directors
- GARNER, Nigel Roy
- Company secretaries
- GARNER, Nigel Roy
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-04
- Dissolved on
- 2021-04-26
- SIC/NACE
- 77330
Ownership
- Beneficial Owners
- Mr Nigel Roy Garner
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-12-31
-
MOORE FINANCE LIMITED Company Description
- MOORE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 04854709. Its current trading status is "closed". It was registered 2003-08-04. It has declared SIC or NACE codes as "77330". It has 1 director and 1 secretary. The latest accounts are filed up to 31/08/2011.It can be contacted at C/o Marshall Peters Manchester Limited .
Get MOORE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Moore Finance Limited - C/O MARSHALL PETERS MANCHESTER LIMITED, Bartle House Oxford Court, Manchester, M2 3WQ, United Kingdom
Did you know? kompany provides original and official company documents for MOORE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-04-26) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-26) - LIQ14
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-30) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-11-27) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-11-27) - 600
-
resolution (2019-11-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-08-08) - CS01
-
liquidation-disclaimer-notice (2019-12-12) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-23) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-21) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-01) - AA
-
confirmation-statement-with-updates (2016-08-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-06-16) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-05) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-24) - AP01
-
termination-director-company-with-name-termination-date (2014-11-06) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-05) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
change-account-reference-date-company-current-extended (2013-07-31) - AA01
-
accounts-with-accounts-type-total-exemption-full (2013-03-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-05-31) - AA
-
appoint-person-director-company-with-name (2012-05-28) - AP01
-
termination-director-company-with-name (2012-05-28) - TM01
-
resolution (2012-05-24) - RESOLUTIONS
-
capital-cancellation-shares (2012-05-08) - SH06
-
capital-return-purchase-own-shares (2012-05-08) - SH03
-
resolution (2012-04-04) - RESOLUTIONS
-
capital-allotment-shares (2012-05-24) - SH01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-26) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-09) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-09) - AR01
-
change-person-director-company-with-change-date (2010-08-09) - CH01
-
change-person-secretary-company-with-change-date (2010-08-09) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-06-30) - AD01
keyboard_arrow_right 2009
-
legacy (2009-08-07) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-04-08) - AA
-
accounts-with-accounts-type-total-exemption-full (2009-12-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-21) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-05-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-09-12) - 363s
-
legacy (2007-07-05) - 395
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-12-13) - AA
-
legacy (2006-08-11) - 363s
-
accounts-with-accounts-type-total-exemption-full (2006-01-06) - AA
keyboard_arrow_right 2005
-
legacy (2005-08-23) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-12-15) - AA
-
legacy (2004-08-11) - 363s
keyboard_arrow_right 2003
-
resolution (2003-08-24) - RESOLUTIONS
-
incorporation-company (2003-08-04) - NEWINC