Company NameMoody International (Russia) Limited
DirectorsThomas Andrew Dunlop and Igor Vladimirovich Obodan
Company StatusLiquidation
Company Number01277514
CategoryPrivate Limited Company
Incorporation Date16 September 1976(47 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas Andrew Dunlop
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(35 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Igor Vladimirovich Obodan
Date of BirthMay 1971 (Born 53 years ago)
NationalityUkrainian
StatusCurrent
Appointed12 May 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceUkraine
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(36 years, 3 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameAlan Sidney Tointon
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleSecretary
Correspondence Address18 Milton Court
Spring Grove
Gravesend
Kent
DA12 1ND
Director NameKevin Charles Tanner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleOperations Director
Correspondence Address14 Aradna Drive
Frenchs Forest
Sydney
New South Wales
2086
Director NameMr Alan John Sanger
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Pipers Field
Ridgewood
Uckfield
East Sussex
TN22 5SD
Director NameMr William Nicholas Parkes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address1 Bridge Court
Normandy
Middlesbrough
Cleveland
TS6 0LJ
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 January 2006)
RoleChartered Accountant
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Director NameMr Richard Francis Harrison
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleChartered Accountant
Correspondence AddressLower Hill Farm
Gay Street
Pulborough
West Sussex
RH20 2HJ
Secretary NameAlan Sidney Tointon
NationalityBritish
StatusResigned
Appointed14 November 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address18 Milton Court
Spring Grove
Gravesend
Kent
DA12 1ND
Director NameMr Nicholas Simon Martin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Secretary NameMr Nicholas Simon Martin
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address149 Carshalton Park Road
Carshalton
Surrey
SM5 3SF
Director NameMr Geoffrey Lester
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(26 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2005)
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressOakdene 6 Bramble Mead
Balcombe
Haywards Heath
West Sussex
RH17 6HU
Director NameMr Kevin George Osman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(26 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Cottage
Norlington Lane
Ringmer
East Sussex
BN8 5SH
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed31 August 2004(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed14 November 2010(34 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(34 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(37 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMichele Marie Furlong
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(37 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(37 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websitemoodygroup.co.jp

Location

Registered AddressBegbies Traynor (Central) Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Rcg Moody International LTD
50.00%
Ordinary
50 at £1Irina Savtchenko
25.00%
Deferred
50 at £1Vyacheslav Mikhailovich Bourenin
25.00%
Deferred

Financials

Year2014
Turnover£786,114
Gross Profit-£561,417
Net Worth£8,023,316
Cash£31,914
Current Liabilities£3,225,218

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2022 (2 years ago)
Next Return Due17 April 2023 (overdue)

Charges

2 May 2007Delivered on: 16 May 2007
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee)

Classification: A composite debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 23 September 2003
Satisfied on: 9 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

5 September 2020Full accounts made up to 31 December 2019 (22 pages)
20 August 2020Memorandum and Articles of Association (27 pages)
20 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 August 2020Statement of company's objects (2 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
15 May 2019Full accounts made up to 31 December 2018 (23 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (18 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
4 January 2018Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Appointment of Mr Igor Vladimirovich Obodan as a director on 12 May 2016 (2 pages)
20 May 2016Appointment of Mr Igor Vladimirovich Obodan as a director on 12 May 2016 (2 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(6 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(6 pages)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(7 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages)
12 September 2014Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
3 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 July 2014Appointment of Suzanne Rosslynn Shine as a director on 16 June 2014 (2 pages)
15 July 2014Appointment of Suzanne Rosslynn Shine as a director on 16 June 2014 (2 pages)
15 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
15 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(6 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Thomas Andrew Dunlop as a director (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 September 2011Full accounts made up to 31 December 2010 (13 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
30 June 2011Termination of appointment of Kevin Osman as a director (1 page)
30 June 2011Termination of appointment of Kevin Osman as a director (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Termination of appointment of Martin Fotheringham as a secretary (1 page)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Appointment of Miss Alice Frances Burch as a secretary (1 page)
8 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2009Full accounts made up to 31 December 2008 (13 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
27 November 2008Return made up to 14/11/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page)
6 August 2008Full accounts made up to 31 December 2007 (13 pages)
6 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 December 2007Return made up to 14/11/07; no change of members (7 pages)
14 December 2007Return made up to 14/11/07; no change of members (7 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
21 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Memorandum and Articles of Association (7 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2007Declaration of assistance for shares acquisition (10 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement other com bus 30/04/07
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 May 2007Declaration of assistance for shares acquisition (10 pages)
23 May 2007Memorandum and Articles of Association (7 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
16 May 2007Particulars of mortgage/charge (12 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 November 2005Full accounts made up to 31 December 2004 (13 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
9 December 2004Return made up to 14/11/04; full list of members (7 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
2 July 2004Full accounts made up to 31 December 2003 (13 pages)
17 December 2003Return made up to 14/11/03; full list of members (9 pages)
17 December 2003Return made up to 14/11/03; full list of members (9 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
2 June 2003Ad 08/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 June 2003Ad 08/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 May 2003Nc inc already adjusted 09/04/03 (2 pages)
24 May 2003Nc inc already adjusted 09/04/03 (2 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
5 March 2003Company name changed rcg information technology (uk) LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed rcg information technology (uk) LIMITED\certificate issued on 05/03/03 (2 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
29 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
29 November 2001Memorandum and Articles of Association (11 pages)
29 November 2001Memorandum and Articles of Association (11 pages)
22 November 2001Company name changed moody-tottrup international limi ted\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed moody-tottrup international limi ted\certificate issued on 22/11/01 (2 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
16 November 2001Return made up to 14/11/01; full list of members (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
22 November 2000Return made up to 14/11/00; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Secretary resigned;director resigned (1 page)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000Secretary resigned;director resigned (1 page)
6 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
6 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
9 December 1997Return made up to 14/11/97; no change of members (4 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
22 November 1996Return made up to 14/11/96; no change of members (4 pages)
22 November 1996Return made up to 14/11/96; no change of members (4 pages)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 February 1996Return made up to 14/11/95; full list of members (8 pages)
5 February 1996Secretary's particulars changed (1 page)
5 February 1996Return made up to 14/11/95; full list of members (8 pages)
5 February 1996Secretary's particulars changed (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 December 1979Company name changed\certificate issued on 28/12/79 (3 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (3 pages)
16 September 1976Incorporation (12 pages)
16 September 1976Incorporation (12 pages)