Company NameDadart Limited
DirectorsJane Emma Ford and Stuart Ian Munro
Company StatusActive
Company Number01513795
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jane Emma Ford
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMiss Jane Emma Ford
StatusCurrent
Appointed25 November 2016(36 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Stuart Ian Munro
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(42 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameScot Martin Blyth
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressFlat 7 32 Ainger Road
London
NW3 3AT
Director NameJames Christopher Moyes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2000)
RoleArt Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Northchurch Road
London
N1 4EE
Secretary NameRichard Chapman
NationalityBritish
StatusResigned
Appointed25 September 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address13 Croston Street
London
E8 4PQ
Secretary NameRajiv Manchanda
NationalityBritish
StatusResigned
Appointed06 January 1995(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 January 1998)
RoleCompany Director
Correspondence Address22 Doneraile Street
Fulham
London
SW6 6EN
Director NameEugene Thomas Boyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 January 1998(17 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameCarole Hastings
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 March 2008)
RoleSupport Services Director
Correspondence Address8 Elm Grove Road
London
SW13 0BT
Director NameMr Maurice Marks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(17 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Kingsley Way
Hampstead Garden Suburb
London
N2 0EZ
Secretary NameEugene Thomas Boyle
NationalityIrish
StatusResigned
Appointed29 January 1998(17 years, 5 months after company formation)
Appointment Duration13 years (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Midhurst Avenue
Muswell Hill
London
N10 3EN
Director NameMr Lalji Mawji Vekaria
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Ian John Victor Doherty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(30 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C The Denim Factory 4-6 Davenant Street
London
E1 5AQ
Secretary NameMr Lalji Mawji Vekaria
StatusResigned
Appointed11 February 2011(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMrs Anna Charlotte Maris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMiss Carol Claire Bishop
StatusResigned
Appointed09 September 2013(33 years after company formation)
Appointment Duration3 weeks (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Peter Brayshaw
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleFinance And Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Secretary NameMr Peter Brayshaw
StatusResigned
Appointed30 September 2013(33 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2016)
RoleCompany Director
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Kenneth Burgon
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(34 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 August 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE
Director NameMr Stephen Lane
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(40 years after company formation)
Appointment Duration2 years (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower Floor 6
2 Harbour Exchange Square
London
E14 9GE

Contact

Websitemomart.co.uk

Location

Registered Address1 Harbour Exchange Square
9th Floor
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Momart LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

1 July 1997Delivered 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 1997Delivered 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 1982Delivered 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

Filing History

24 August 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
20 August 2020Termination of appointment of Kenneth Burgon as a director on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Stephen Lane as a director on 20 August 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
1 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 November 2016Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages)
25 November 2016Appointment of Miss Jane Emma Ford as a director on 25 November 2016 (2 pages)
25 November 2016Termination of appointment of Peter Brayshaw as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Peter Brayshaw as a secretary on 25 November 2016 (1 page)
25 November 2016Appointment of Miss Jane Emma Ford as a secretary on 25 November 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-01
(2 pages)
6 September 2016Change of name notice (2 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(4 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 June 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Appointment of Mr Kenneth Burgon as a director on 24 December 2014 (2 pages)
16 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
16 June 2015Appointment of Mr Kenneth Burgon as a director on 24 December 2014 (2 pages)
16 June 2015Termination of appointment of Anna Charlotte Maris as a director on 24 December 2014 (1 page)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(4 pages)
13 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
13 May 2014Termination of appointment of Carol Bishop as a secretary (1 page)
7 November 2013Appointment of Mr Peter Brayshaw as a secretary (1 page)
7 November 2013Appointment of Mr Peter Brayshaw as a secretary (1 page)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
10 October 2013Appointment of Mr Peter Brayshaw as a director (2 pages)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a director (1 page)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
9 September 2013Appointment of Miss Carol Claire Bishop as a secretary (1 page)
9 September 2013Termination of appointment of Lalji Vekaria as a secretary (1 page)
21 August 2013Section 519 (2 pages)
21 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
14 August 2013Section 519 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Anna Charlotte Maris on 22 May 2013 (2 pages)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit C the Denim Factory 4-6 Davenant Street London E1 5AQ on 20 February 2013 (1 page)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
21 June 2011Termination of appointment of Ian Doherty as a director (1 page)
21 June 2011Appointment of Anna Charlotte Maris as a director (2 pages)
21 June 2011Termination of appointment of Ian Doherty as a director (1 page)
21 June 2011Appointment of Anna Charlotte Maris as a director (2 pages)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
16 March 2011Termination of appointment of Eugene Boyle as a secretary (1 page)
16 March 2011Appointment of Mr Lalji Mawji Vekaria as a secretary (1 page)
16 March 2011Termination of appointment of Eugene Boyle as a secretary (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
10 January 2011Termination of appointment of Eugene Boyle as a director (1 page)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 November 2010Appointment of Mr Ian John Victor Doherty as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
26 October 2010Appointment of Mr Lalji Mawji Vekaria as a director (2 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
15 July 2009Return made up to 23/05/09; full list of members (3 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Return made up to 23/05/08; no change of members (6 pages)
16 December 2008Return made up to 23/05/08; no change of members (6 pages)
7 August 2008Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 199-205 richmond road london E8 3NJ (1 page)
3 July 2008Confirmation of appt of audiors (1 page)
3 July 2008Confirmation of appt of audiors (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 April 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
17 March 2008Appointment terminated director carole hastings (1 page)
17 March 2008Appointment terminated director carole hastings (1 page)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
13 March 2008Curr sho from 31/08/2008 to 31/03/2008 (1 page)
18 June 2007Return made up to 23/05/07; full list of members (5 pages)
18 June 2007Return made up to 23/05/07; full list of members (5 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
23 April 2007Resolutions
  • RES13 ‐ Deed approved 10/04/07
(1 page)
4 August 2006Return made up to 23/05/06; full list of members (5 pages)
4 August 2006Return made up to 23/05/06; full list of members (5 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
5 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 April 2006Resolutions
  • RES13 ‐ Resignation of director 30/06/05
(1 page)
24 April 2006Resolutions
  • RES13 ‐ Resignation of director 30/06/05
(1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
15 June 2005Return made up to 23/05/05; full list of members (7 pages)
15 June 2005Return made up to 23/05/05; full list of members (7 pages)
4 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
22 December 2004Return made up to 25/09/04; full list of members (6 pages)
22 December 2004Return made up to 25/09/04; full list of members (6 pages)
24 June 2004Return made up to 23/05/04; full list of members (6 pages)
24 June 2004Return made up to 23/05/04; full list of members (6 pages)
7 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
7 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003Return made up to 25/09/03; full list of members (6 pages)
21 October 2003Return made up to 25/09/03; full list of members (6 pages)
5 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
5 April 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
17 December 2002Return made up to 25/09/02; full list of members (6 pages)
17 December 2002Return made up to 25/09/02; full list of members (6 pages)
25 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
25 March 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
10 December 2001Return made up to 25/09/01; full list of members (6 pages)
10 December 2001Return made up to 25/09/01; full list of members (6 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
25 May 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
15 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
16 October 2000Return made up to 25/09/00; full list of members (6 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
3 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 31 August 1999 (5 pages)
28 September 1999Return made up to 25/09/99; no change of members (10 pages)
28 September 1999Return made up to 25/09/99; no change of members (10 pages)
10 February 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
10 February 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
13 October 1998Return made up to 25/09/98; no change of members (7 pages)
13 October 1998Return made up to 25/09/98; no change of members (7 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 October 1997Return made up to 25/09/97; full list of members (5 pages)
17 October 1997Return made up to 25/09/97; full list of members (5 pages)
10 October 1997Auditor's resignation (1 page)
10 October 1997Auditor's resignation (1 page)
12 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
12 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997Particulars of mortgage/charge (7 pages)
6 July 1997Declaration of assistance for shares acquisition (7 pages)
6 July 1997Declaration of assistance for shares acquisition (7 pages)
4 July 1997Particulars of mortgage/charge (15 pages)
4 July 1997Particulars of mortgage/charge (15 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
17 February 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
27 September 1996Return made up to 25/09/96; no change of members (4 pages)
27 September 1996Return made up to 25/09/96; no change of members (4 pages)
11 March 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
11 March 1996Accounts for a dormant company made up to 31 August 1995 (5 pages)
12 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 October 1995Secretary resigned;new secretary appointed (4 pages)
12 October 1995Return made up to 25/09/95; full list of members (12 pages)
12 October 1995Secretary resigned;new secretary appointed (4 pages)
4 October 1995Director's particulars changed (4 pages)
4 October 1995Director's particulars changed (4 pages)
15 September 1988Company name changed momart LIMITED\certificate issued on 16/09/88 (2 pages)
15 September 1988Company name changed momart LIMITED\certificate issued on 16/09/88 (2 pages)