Advanced company searchLink opens in new window

AM MEMBER MOORCROFT LIMITED

Company number 08613024

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
27 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 52
02 Dec 2014 AP01 Appointment of Dr Navaneetha Krishnan Rammohan as a director on 1 November 2014
02 Dec 2014 TM01 Termination of appointment of Jane Mary Barber as a director on 1 October 2014
18 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
07 Oct 2014 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 52
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 52
05 Jun 2014 SH08 Change of share class name or designation
05 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
28 May 2014 TM01 Termination of appointment of Hilary Morrison as a director
17 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted