2 Harbour Exchange Square
London
E14 9GE
Secretary Name | Miss Jane Emma Ford |
---|---|
Status | Current |
Appointed | 25 November 2016(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Stuart Ian Munro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(42 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Scot Martin Blyth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 January 2003) |
Role | Managing Director |
Correspondence Address | Flat 7 32 Ainger Road London NW3 3AT |
Director Name | James Christopher Moyes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2000) |
Role | Art Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Northchurch Road London N1 4EE |
Secretary Name | Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 13 Croston Street London E8 4PQ |
Secretary Name | Rajiv Manchanda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 22 Doneraile Street Fulham London SW6 6EN |
Director Name | Eugene Thomas Boyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1998(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Carole Hastings |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 March 2008) |
Role | Support Services Director |
Correspondence Address | 8 Elm Grove Road London SW13 0BT |
Director Name | Mr Maurice Marks |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Kingsley Way Hampstead Garden Suburb London N2 0EZ |
Secretary Name | Eugene Thomas Boyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 1998(17 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 11 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Lalji Mawji Vekaria |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Ian John Victor Doherty |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(30 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C The Denim Factory 4-6 Davenant Street London E1 5AQ |
Secretary Name | Mr Lalji Mawji Vekaria |
---|---|
Status | Resigned |
Appointed | 11 February 2011(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 September 2013) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mrs Anna Charlotte Maris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Miss Carol Claire Bishop |
---|---|
Status | Resigned |
Appointed | 09 September 2013(33 years after company formation) |
Appointment Duration | 3 weeks (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Peter Brayshaw |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Finance And Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Secretary Name | Mr Peter Brayshaw |
---|---|
Status | Resigned |
Appointed | 30 September 2013(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Kenneth Burgon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2014(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 August 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Director Name | Mr Stephen Lane |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(40 years after company formation) |
Appointment Duration | 2 years (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower Floor 6 2 Harbour Exchange Square London E14 9GE |
Website | momart.co.uk |
---|
Registered Address | 1 Harbour Exchange Square 9th Floor London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Momart LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 July 1997 | Delivered on: 8 July 1997 Satisfied on: 7 April 2004 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 July 1997 | Delivered on: 4 July 1997 Satisfied on: 23 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland(For Itself and on Behalf of the Hedging Counterparty (as Defined)) Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 1982 | Delivered on: 11 June 1982 Satisfied on: 2 July 1997 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
24 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
20 August 2020 | Termination of appointment of Kenneth Burgon as a director on 20 August 2020 (1 page) |
20 August 2020 | Appointment of Mr Stephen Lane as a director on 20 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
1 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of name notice (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of name notice (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 June 2015 | Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Mr Kenneth Burgon as a director on 24 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Appointment of Mr Kenneth Burgon as a director on 24 December 2014 (2 pages) |
16 June 2015 | Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 May 2014 | Termination of appointment of Carol Bishop as a secretary (1 page) |
13 May 2014 | Termination of appointment of Carol Bishop as a secretary (1 page) |
7 November 2013 | Appointment of Mr Peter Brayshaw as a secretary (1 page) |
7 November 2013 | Appointment of Mr Peter Brayshaw as a secretary (1 page) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 October 2013 | Appointment of Mr Peter Brayshaw as a director (2 pages) |
10 October 2013 | Appointment of Mr Peter Brayshaw as a director (2 pages) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a secretary (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a director (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a director (1 page) |
9 September 2013 | Appointment of Miss Carol Claire Bishop as a secretary (1 page) |
9 September 2013 | Appointment of Miss Carol Claire Bishop as a secretary (1 page) |
9 September 2013 | Termination of appointment of Lalji Vekaria as a secretary (1 page) |
21 August 2013 | Section 519 (2 pages) |
21 August 2013 | Section 519 (2 pages) |
14 August 2013 | Section 519 (2 pages) |
14 August 2013 | Section 519 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages) |
20 February 2013 | Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Termination of appointment of Ian Doherty as a director (1 page) |
21 June 2011 | Appointment of Anna Charlotte Maris as a director (2 pages) |
21 June 2011 | Termination of appointment of Ian Doherty as a director (1 page) |
21 June 2011 | Appointment of Anna Charlotte Maris as a director (2 pages) |
16 March 2011 | Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page) |
16 March 2011 | Termination of appointment of Eugene Boyle as a secretary (1 page) |
16 March 2011 | Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page) |
16 March 2011 | Termination of appointment of Eugene Boyle as a secretary (1 page) |
10 January 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
10 January 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
26 November 2010 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
26 November 2010 | Appointment of Mr Ian John Victor Doherty as a director (2 pages) |
26 October 2010 | Appointment of Mr Lalji Mawji Vekaria as a director (2 pages) |
26 October 2010 | Appointment of Mr Lalji Mawji Vekaria as a director (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 December 2008 | Return made up to 23/05/08; no change of members (6 pages) |
16 December 2008 | Return made up to 23/05/08; no change of members (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page) |
3 July 2008 | Confirmation of appt of audiors (1 page) |
3 July 2008 | Confirmation of appt of audiors (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
17 March 2008 | Appointment terminated director carole hastings (1 page) |
17 March 2008 | Appointment terminated director carole hastings (1 page) |
13 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
13 March 2008 | Curr sho from 31/08/2008 to 31/03/2008 (1 page) |
18 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 23/05/07; full list of members (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
23 April 2007 | Resolutions
|
4 August 2006 | Return made up to 23/05/06; full list of members (5 pages) |
4 August 2006 | Return made up to 23/05/06; full list of members (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
15 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
22 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
22 December 2004 | Return made up to 25/09/04; full list of members (6 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
21 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
17 December 2002 | Return made up to 25/09/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
10 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
10 December 2001 | Return made up to 25/09/01; full list of members (6 pages) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
15 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (10 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (10 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
10 February 1999 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (7 pages) |
13 October 1998 | Return made up to 25/09/98; no change of members (7 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
17 February 1998 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Return made up to 25/09/97; full list of members (5 pages) |
17 October 1997 | Return made up to 25/09/97; full list of members (5 pages) |
10 October 1997 | Auditor's resignation (1 page) |
10 October 1997 | Auditor's resignation (1 page) |
12 July 1997 | Resolutions
|
12 July 1997 | Resolutions
|
8 July 1997 | Particulars of mortgage/charge (7 pages) |
8 July 1997 | Particulars of mortgage/charge (7 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
6 July 1997 | Declaration of assistance for shares acquisition (7 pages) |
4 July 1997 | Particulars of mortgage/charge (15 pages) |
4 July 1997 | Particulars of mortgage/charge (15 pages) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
17 February 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
27 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
11 March 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
11 March 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 October 1995 | Return made up to 25/09/95; full list of members (12 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
4 October 1995 | Director's particulars changed (4 pages) |
15 September 1988 | Company name changed momart LIMITED\certificate issued on 16/09/88 (2 pages) |
15 September 1988 | Company name changed momart LIMITED\certificate issued on 16/09/88 (2 pages) |