About

Registered Number: FC009479
Date of Incorporation: 03/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Moore Industries International Inc 16650 Schoerborn Street, North Hills, Ca 91343-6106,

 

Established in 1978, Moore Industries Europe Inc have registered office in Ca 91343-6106. The companies directors are listed as Saunders, Scott, Saunders, Kevin Scott, Wood, Steven C, Bodle, Ronald L, Mckenna, James A, Moore, Leonard W in the Companies House registry. This organisation is VAT Registered. There are currently 1-10 employees at Moore Industries Europe Inc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Kevin Scott 06 September 2019 - 1
BODLE, Ronald L 03 February 1978 01 November 1996 1
MCKENNA, James A 03 February 1978 01 November 1996 1
MOORE, Leonard W 03 February 1978 06 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Scott 11 July 2011 - 1
WOOD, Steven C 01 November 1996 11 July 2011 1

Filing History

Document Type Date
OSAP01 - N/A 05 November 2019
AA - Annual Accounts 26 October 2019
OSTM01 - N/A 17 October 2019
OSCH05 - Change of details of a secretary of an overseas company 17 October 2019
AA - Annual Accounts 10 September 2018
AA - Annual Accounts 29 September 2017
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 05 June 2015
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 12 April 2013
AA - Annual Accounts 31 July 2012
OSTM02 - N/A 26 June 2012
OSAP03 - N/A 30 April 2012
OSCH02 - Return by an overseas company for change of company particulars 21 November 2011
AA - Annual Accounts 21 November 2011
OSCH02 - Return by an overseas company for change of company particulars 21 November 2011
OSTN01-CHNG - N/A 22 December 2010
OSTN01-CHNG - N/A 22 December 2010
OSTN01-CHNG - N/A 22 December 2010
OSTN01-PAR - N/A 22 December 2010
OSTN01 - N/A 22 December 2010
AA - Annual Accounts 28 April 2010
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 10 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1998
FPA - N/A 05 August 1998
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 05 August 1998
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 05 August 1998
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 05 August 1998
692(1)(b) - Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 05 August 1998
AA - Annual Accounts 10 June 1998
AA - Annual Accounts 24 April 1997
AA - Annual Accounts 07 June 1996
AA - Annual Accounts 01 May 1995
AA - Annual Accounts 01 June 1994
FPA - N/A 22 November 1993
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 22 November 1993
AA - Annual Accounts 27 June 1993
AA - Annual Accounts 27 June 1993
FPA - N/A 16 June 1993
692(1)(c) - Return of alteration in the names or addresses of persons resident in Great Britain authorised to accept service on behalf of an oversea company subject to place of business registration 16 June 1993
AA - Annual Accounts 03 June 1991
BUSADDCH - Business address changed 11 October 1990
AA - Annual Accounts 18 June 1990
AA - Annual Accounts 11 September 1989
287 - Change in situation or address of Registered Office 20 March 1989
AA - Annual Accounts 19 August 1988
AA - Annual Accounts 15 July 1988
395 - Particulars of a mortgage or charge 03 March 1988
AA - Annual Accounts 18 July 1987
287 - Change in situation or address of Registered Office 13 January 1987
NEWINC - New incorporation documents 03 February 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.