About

Registered Number: 05158225
Date of Incorporation: 21/06/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ,

 

Established in 2004, Moo Ltd has its registered office in Manchester. The companies directors are Pochin, James Patrick, Buzer, Louise, Buzer, Ian, Buzer, Louise. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUZER, Ian 21 June 2004 01 March 2014 1
BUZER, Louise 30 September 2009 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
POCHIN, James Patrick 01 March 2014 - 1
BUZER, Louise 21 June 2004 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
MR04 - N/A 17 December 2019
AP01 - Appointment of director 20 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 August 2015
MR01 - N/A 10 September 2014
MR04 - N/A 09 September 2014
AR01 - Annual Return 01 August 2014
MR01 - N/A 26 March 2014
RESOLUTIONS - N/A 19 March 2014
AA01 - Change of accounting reference date 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP03 - Appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AA - Annual Accounts 19 October 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 12 February 2010
AP01 - Appointment of director 07 November 2009
RESOLUTIONS - N/A 07 October 2009
363a - Annual Return 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
RESOLUTIONS - N/A 28 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
353 - Register of members 03 August 2005
RESOLUTIONS - N/A 13 September 2004
RESOLUTIONS - N/A 13 September 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Fully Satisfied

N/A

A registered charge 21 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.