MOTIONFORMAT LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 Voluntary strike-off action has been suspended

View Document

02/07/212 July 2021 Micro company accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR ED WALL / 29/11/2019

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR ED WALL / 15/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ME EDMUND JOHN WALL / 18/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR ED WALL / 18/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/11/1425 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MRS GRAINNE CORA WALL

View Document

08/11/128 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 22 HARTINGTON ROAD CHORLTON-CUM-HARDY MANCHESTER M21 8UY

View Document

25/11/1125 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/11/1024 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN WALL / 18/11/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 22 HARTINGTON ROAD CHORLTON CUM HARDY MANCHESTER M21 8UY

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 28/10/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/10/9428 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LINK THEORY (UK) LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company