MORAVASTAR INVESTMENTS LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-07-01 View Report
Insolvency. Brought down date: 2021-08-25. 2022-01-28 View Report
Address. Old address: 50 Trinity Way Salford Lancashire M3 7FX. New address: The Copper Room Deva City Office Park Trinity Way Salford Lancashire M3 7BG. Change date: 2021-05-11. 2021-05-11 View Report
Address. Change date: 2020-10-07. Old address: C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS. New address: 50 Trinity Way Salford Lancashire M3 7FX. 2020-10-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-06 View Report
Resolution. Description: Resolutions. 2020-10-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-01 View Report
Resolution. Description: Resolutions. 2020-10-01 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2018-11-22 View Report
Accounts. Accounts type micro entity. 2018-11-20 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type micro entity. 2017-11-08 View Report
Accounts. Accounts type micro entity. 2016-12-21 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type micro entity. 2015-11-06 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Accounts. Accounts type total exemption small. 2014-11-17 View Report
Accounts. Change account reference date company previous extended. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2013-11-29 View Report
Accounts. Accounts type total exemption small. 2013-11-04 View Report
Accounts. Change account reference date company previous shortened. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-11-08 View Report
Address. Change date: 2011-09-20. Old address: 40a Bury New Road Prestwich Manchester Lancashire M25 0LD. 2011-09-20 View Report
Accounts. Accounts type total exemption small. 2011-01-05 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Accounts. Accounts type total exemption small. 2010-01-06 View Report
Annual return. With made up date full list shareholders. 2009-11-03 View Report
Officers. Officer name: Mrs Rosita Roberts. Change date: 2009-11-03. 2009-11-03 View Report
Officers. Officer name: Rivka Marmorstein. Change date: 2009-11-03. 2009-11-03 View Report
Annual return. Legacy. 2008-12-01 View Report
Accounts. Accounts type total exemption small. 2008-10-10 View Report
Accounts. Legacy. 2008-05-27 View Report
Annual return. Legacy. 2007-11-29 View Report
Accounts. Accounts type total exemption small. 2007-11-08 View Report
Annual return. Legacy. 2006-11-27 View Report
Officers. Description: New director appointed. 2006-11-20 View Report
Officers. Description: Director resigned. 2006-11-20 View Report
Accounts. Accounts type total exemption small. 2006-09-28 View Report
Annual return. Legacy. 2006-05-26 View Report
Annual return. Legacy. 2006-04-18 View Report
Accounts. Accounts type total exemption small. 2005-08-03 View Report
Accounts. Accounts type total exemption small. 2004-07-30 View Report