Moulding Contracts Ltd was established in 1970, it's status at Companies House is "Dissolved". The company has 3 directors listed as Ward, Tim, Moulding, Robert, Rosie, William Macdonald in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Tim | 27 January 2016 | - | 1 |
MOULDING, Robert | N/A | 15 December 1997 | 1 |
ROSIE, William Macdonald | 15 May 2013 | 31 January 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 April 2019 | |
AM23 - N/A | 04 January 2019 | |
AM10 - N/A | 04 September 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
AM10 - N/A | 05 March 2018 | |
AM10 - N/A | 05 September 2017 | |
2.24B - N/A | 09 March 2017 | |
2.31B - N/A | 09 March 2017 | |
2.23B - N/A | 07 March 2017 | |
2.17B - N/A | 13 February 2017 | |
2.16B - N/A | 09 February 2017 | |
AD01 - Change of registered office address | 07 January 2017 | |
2.12B - N/A | 04 January 2017 | |
RP04AR01 - N/A | 30 December 2016 | |
MR04 - N/A | 09 November 2016 | |
MR04 - N/A | 09 November 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AP01 - Appointment of director | 10 March 2015 | |
AR01 - Annual Return | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
CH01 - Change of particulars for director | 24 February 2015 | |
CH03 - Change of particulars for secretary | 24 February 2015 | |
TM01 - Termination of appointment of director | 24 February 2015 | |
AA - Annual Accounts | 06 August 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 01 August 2013 | |
AP01 - Appointment of director | 04 June 2013 | |
AR01 - Annual Return | 25 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 October 2012 | |
AR01 - Annual Return | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 24 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 19 February 2010 | |
AA - Annual Accounts | 26 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 February 2009 | |
363a - Annual Return | 20 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 31 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 2007 | |
363s - Annual Return | 03 March 2007 | |
169 - Return by a company purchasing its own shares | 17 November 2006 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 24 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 2005 | |
363s - Annual Return | 01 March 2005 | |
AA - Annual Accounts | 03 September 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 10 April 2003 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
363s - Annual Return | 28 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
AA - Annual Accounts | 23 January 2002 | |
RESOLUTIONS - N/A | 17 July 2001 | |
RESOLUTIONS - N/A | 17 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2001 | |
123 - Notice of increase in nominal capital | 17 July 2001 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 13 August 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 08 October 1998 | |
395 - Particulars of a mortgage or charge | 23 July 1998 | |
363s - Annual Return | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 23 March 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
RESOLUTIONS - N/A | 05 March 1998 | |
SA - Shares agreement | 05 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
123 - Notice of increase in nominal capital | 05 March 1998 | |
CERTNM - Change of name certificate | 16 December 1997 | |
AA - Annual Accounts | 01 September 1997 | |
363a - Annual Return | 29 May 1997 | |
363s - Annual Return | 04 March 1996 | |
AA - Annual Accounts | 04 March 1996 | |
AA - Annual Accounts | 07 April 1995 | |
363s - Annual Return | 07 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 28 February 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 12 May 1993 | |
363s - Annual Return | 18 February 1993 | |
AA - Annual Accounts | 03 April 1992 | |
363s - Annual Return | 10 February 1992 | |
AA - Annual Accounts | 25 February 1991 | |
363a - Annual Return | 25 February 1991 | |
AA - Annual Accounts | 21 February 1990 | |
363 - Annual Return | 21 February 1990 | |
AA - Annual Accounts | 19 April 1989 | |
363 - Annual Return | 19 April 1989 | |
AA - Annual Accounts | 22 March 1988 | |
363 - Annual Return | 22 March 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
288 - N/A | 02 April 1987 | |
AA - Annual Accounts | 19 November 1986 | |
363 - Annual Return | 06 May 1986 | |
MISC - Miscellaneous document | 28 April 1970 | |
NEWINC - New incorporation documents | 28 April 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 21 March 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 26 March 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 16 July 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 20 February 1973 | Fully Satisfied |
N/A |