Advanced company searchLink opens in new window

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Company number 00783716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 May 2015 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
08 Aug 2014 AD01 Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to Salisbury House Station Road Cambridge CB1 2LA on 8 August 2014
07 Aug 2014 4.70 Declaration of solvency
07 Aug 2014 600 Appointment of a voluntary liquidator
07 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 12,321
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 31 May 2012
06 Jul 2012 AP01 Appointment of Mr Walter Brown as a director on 31 May 2012
06 Jul 2012 AP01 Appointment of Mr Kevin Trevor Woor as a director on 31 May 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
15 Sep 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
14 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 Group of companies' 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