Advanced company searchLink opens in new window

MOFILM LTD

Company number 06395308

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)
10 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 November 2012
27 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
20 Nov 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2013 SH06 Cancellation of shares. Statement of capital on 20 November 2013
  • GBP 77,046.99
20 Nov 2013 SH03 Purchase of own shares.
20 Nov 2013 SH03 Purchase of own shares.
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 78,726.996
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
31 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
08 Oct 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
26 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
19 Jun 2013 SH08 Change of share class name or designation
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transferred shares 21/05/2013
28 Mar 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/01/2014
01 Feb 2013 TM01 Termination of appointment of Andrew Robert Baker as a director on 17 September 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Dec 2012 SH08 Change of share class name or designation
23 Oct 2012 AP01 Appointment of Mr Kenneth Smialek as a director on 20 August 2012
22 Aug 2012 AP01 Appointment of Mr Shibaji Ghosh as a director on 6 August 2012
31 Jul 2012 SH01 Statement of capital following an allotment of shares on 26 July 2012
  • GBP 75,908.366
  • ANNOTATION A second filed SH01 was registered on 31ST October 2013
31 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights