MOORSIDE SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 02946393 |
Category | Private Limited Company |
Incorporated | 07 Jul 1994 |
Age | 29 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2015 |
Years | 9 years, 1 month, 22 days |
SUMMARY
MOORSIDE SOFTWARE LIMITED is an dissolved private limited company with number 02946393. It was incorporated 29 years, 10 months, 22 days ago, on 07 July 1994 and it was dissolved 9 years, 1 month, 22 days ago, on 07 April 2015. The company address is 8c High Street, Southampton, SO14 2DH, Hampshire.
Company Fillings
Change corporate secretary company with change date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-11
Officer name: Power Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change account reference date company previous extended
Date: 11 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed power secretaries LTD
Documents
Legacy
Date: 27 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nmgw secretaries LIMITED
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: 3RD floor crown house 37/41 prince street bristol BS1 4PS
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/01; full list of members
Documents
Accounts with accounts type
Date: 25 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 12 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/00; full list of members
Documents
Accounts with accounts type
Date: 17 Feb 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/99; no change of members
Documents
Accounts with accounts type
Date: 13 May 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/98; full list of members
Documents
Legacy
Date: 24 May 1998
Category: Address
Type: 287
Description: Registered office changed on 24/05/98 from: 5 moorside yatton bristol BS19 4RL
Documents
Accounts with accounts type
Date: 27 Aug 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 24 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/97; no change of members
Documents
Legacy
Date: 19 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/12/96--------- £ si 1@1=1 £ ic 4/5
Documents
Accounts with accounts type
Date: 04 Sep 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/96; no change of members
Documents
Accounts with accounts type
Date: 18 Aug 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 17 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/95; full list of members
Documents
Legacy
Date: 28 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 17/03/95--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 28 Feb 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 25 Jul 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1994
Category: Address
Type: 287
Description: Registered office changed on 25/07/94 from: 209 luckwell road bristol BS3 3HD
Documents
Some Companies
10-14 CROSSWAY,LONDON,N16 8HX
Number: | 10800732 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FAWCETT STREET,SUNDERLAND,SR1 1RH
Number: | 07465619 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET WALK,BRISTOL,BS31 1FS
Number: | 09170988 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGHES FAMILY HOLDINGS LIMITED
118 TREW MOUNT ROAD,DUNGANNON,BT71 7EF
Number: | NI634385 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 ALDERMANS HILL,LONDON,N13 4PP
Number: | 06240928 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONNET CARE HOMES (ESSEX) LIMITED
THE NEW DEANERY,BRAINTREE,CM7 5SR
Number: | 02041750 |
Status: | ACTIVE |
Category: | Private Limited Company |