- Company Overview for MOORE BUSINESS FORMS LIMITED (00074979)
- Filing history for MOORE BUSINESS FORMS LIMITED (00074979)
- People for MOORE BUSINESS FORMS LIMITED (00074979)
- Charges for MOORE BUSINESS FORMS LIMITED (00074979)
- Insolvency for MOORE BUSINESS FORMS LIMITED (00074979)
- More for MOORE BUSINESS FORMS LIMITED (00074979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2014 | AD01 | Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA on 2 January 2014 | |
31 Dec 2013 | 4.70 | Declaration of solvency | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
12 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Ivan Eric Antoon Schalley as a director on 1 June 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Walter Brown as a director on 1 June 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Kevin Trevor Woor as a director on 1 June 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
13 Sep 2010 | CH03 | Secretary's details changed for Mr Walter Brown on 27 August 2010 | |
17 Mar 2010 | AP01 | Appointment of John Samuel Farmer as a director | |
17 Mar 2010 | TM01 | Termination of appointment of Martyn Dadds as a director | |
21 Jan 2010 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
04 Sep 2009 | 353a | Location of register of members (non legible) | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from 100 new bridge street london EC4V 6JA | |
04 Sep 2009 | 288a | Secretary appointed walter brown |