Moyne Exhibition Services Limited

DataGardener
dissolved

Moyne Exhibition Services Limited

03454338Private Limited With Share Capital

47-49 Green Lane, Northwood, Middlesex, HA63AE
Incorporated

23/10/1997

Company Age

28 years

Directors

1

Employees

SIC Code

82301

Risk

Company Overview

Registration, classification & business activity

Moyne Exhibition Services Limited (03454338) is a private limited with share capital incorporated on 23/10/1997 (28 years old) and registered in middlesex, HA63AE. The company operates under SIC code 82301 - activities of exhibition and fair organisers.

Private Limited With Share Capital
SIC: 82301
Incorporated 23/10/1997
HA63AE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Gazette Dissolved Liquidation
Category:Gazette
Date:21-04-2015
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-01-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-06-2013
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-05-2013
Resolution
Category:Resolution
Date:10-05-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-05-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:31-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:26-06-2009
Legacy
Category:Mortgage
Date:29-05-2009
Legacy
Category:Officers
Date:28-04-2009
Legacy
Category:Annual Return
Date:10-11-2008
Legacy
Category:Officers
Date:10-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Legacy
Category:Annual Return
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Officers
Date:10-03-2006
Legacy
Category:Annual Return
Date:28-10-2005
Legacy
Category:Mortgage
Date:22-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Annual Return
Date:12-11-2004
Legacy
Category:Annual Return
Date:19-03-2004
Accounts With Accounts Type
Category:Accounts
Date:27-01-2004
Legacy
Category:Capital
Date:17-12-2003
Legacy
Category:Officers
Date:01-12-2003
Legacy
Category:Address
Date:09-04-2003
Legacy
Category:Accounts
Date:09-04-2003
Legacy
Category:Annual Return
Date:26-11-2002
Accounts With Made Up Date
Category:Accounts
Date:29-07-2002
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Mortgage
Date:11-01-2002
Legacy
Category:Officers
Date:07-01-2002
Legacy
Category:Officers
Date:27-12-2001
Legacy
Category:Annual Return
Date:21-12-2001
Accounts With Made Up Date
Category:Accounts
Date:01-02-2001
Accounts With Made Up Date
Category:Accounts
Date:01-02-2001
Accounts With Made Up Date
Category:Accounts
Date:01-02-2001
Legacy
Category:Address
Date:01-02-2001
Legacy
Category:Annual Return
Date:28-11-2000
Legacy
Category:Annual Return
Date:14-03-2000
Legacy
Category:Address
Date:14-03-2000
Legacy
Category:Officers
Date:14-03-2000
Legacy
Category:Officers
Date:14-03-2000
Legacy
Category:Annual Return
Date:30-11-1998
Resolution
Category:Resolution
Date:20-11-1998
Legacy
Category:Address
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997
Incorporation Company
Category:Incorporation
Date:23-10-1997

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2013
Filing Date20/12/2012
Latest Accounts31/03/2012

Trading Addresses

47-49 Green Lane, Northwood, Middlesex, HA63AERegistered
26 Wadsworth Road, Perivale, Greenford, Middlesex, UB67JZ

Contact

47-49 Green Lane, Northwood, Middlesex, HA63AE