Advanced company searchLink opens in new window

MOORPRINT S.M.O. LIMITED

Company number 05149202

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)
06 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2011 4.68 Liquidators' statement of receipts and payments to 25 November 2011
06 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2011 4.68 Liquidators' statement of receipts and payments to 1 August 2011
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 1 February 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 1 August 2010
18 Mar 2010 4.68 Liquidators' statement of receipts and payments to 1 February 2010
13 Nov 2009 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW on 13 November 2009
12 Nov 2009 4.68 Liquidators' statement of receipts and payments to 1 August 2009
27 Feb 2009 4.68 Liquidators' statement of receipts and payments to 1 February 2009
11 Aug 2008 4.68 Liquidators' statement of receipts and payments to 1 August 2008
11 Feb 2008 4.68 Liquidators' statement of receipts and payments
01 Mar 2007 4.20 Statement of affairs
19 Feb 2007 287 Registered office changed on 19/02/07 from: 117 wallis road london E9 5LN
15 Feb 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Feb 2007 600 Appointment of a voluntary liquidator
06 Dec 2006 288b Secretary resigned
06 Sep 2006 363s Return made up to 29/08/06; full list of members
27 Jul 2006 403a Declaration of satisfaction of mortgage/charge
11 Jul 2006 AA Total exemption full accounts made up to 30 November 2005
03 Nov 2005 395 Particulars of mortgage/charge
02 Aug 2005 363s Return made up to 09/06/05; full list of members
08 Jun 2005 225 Accounting reference date extended from 30/06/05 to 30/11/05
22 Apr 2005 395 Particulars of mortgage/charge
17 Feb 2005 288b Director resigned