-
EX-MO JV LIMITED - 2 GAWSWORTH COURT, RISLEY ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, United Kingdom
Company Information
- Company registration number
- 07641303
- Country
- United Kingdom
- Registered Address
- 2 GAWSWORTH COURT
- RISLEY ROAD BIRCHWOOD
- WARRINGTON
- CHESHIRE
- WA3 6NJ 2 GAWSWORTH COURT, RISLEY ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6NJ UK
Management
- Managing Directors
- MARTIN CHRISTOPHER BELLAMY
- LEA CARL BRADLEY
- BRIAN LESLIE DRIVER
- DAVID JONATHAN RIGBY
- HELEN LESLEY RIGBY
- PETER DOUGLAS WEBB
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2011-05-20
- Dissolved on
- 2015-05-19
- SIC/NACE
- 46690 - Wholesale of other machinery and equipment
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2013-05-31
- Last Return Made Up To:
- 2013-05-20
-
EX-MO JV LIMITED Company Description
- EX-MO JV LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07641303. It was registered 2011-05-20. It has declared SIC or NACE codes as "46690 - Wholesale of other machinery and equipment". It has 6 directors The latest annual return was filed up to 2013-05-20.It can be contacted at 2 Gawsworth Court .
Get EX-MO JV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ex-Mo Jv Limited - 2 GAWSWORTH COURT, RISLEY ROAD BIRCHWOOD, WARRINGTON, CHESHIRE, United Kingdom
- 2011-05-20
Did you know? kompany provides original and official company documents for EX-MO JV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
APPLICATION FOR STRIKING-OFF (2015-01-21) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-02-03) - GAZ1(A)
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-05-19) - GAZ2(A)
keyboard_arrow_right 2014
-
20/05/14 FULL LIST (2014-05-30) - AR01
keyboard_arrow_right 2013
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 (2013-02-19) - AA
-
20/05/13 FULL LIST (2013-05-30) - AR01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 (2013-11-27) - AA
keyboard_arrow_right 2012
-
20/05/12 FULL LIST (2012-05-24) - AR01
keyboard_arrow_right 2011
-
CERTIFICATE OF INCORPORATION (2011-05-20) - NEWINC
-
DIRECTOR APPOINTED PETER DOUGLAS WEBB (2011-07-21) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER (2011-09-16) - TM01
-
DIRECTOR APPOINTED MRS HELEN RIGBY (2011-09-16) - AP01