B4 2MORO COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 06/06/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 06/06/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE SMITH

View Document

24/06/1424 June 2014 06/06/14 NO MEMBER LIST

View Document

11/09/1311 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1311 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 06/06/13 NO MEMBER LIST

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LEANNE SMITH / 28/09/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY JACQUELINE SMITH / 28/09/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN JADE SMITH / 28/09/2012

View Document

02/01/132 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 06/06/12 NO MEMBER LIST

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SKERVIN

View Document

07/11/117 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 06/06/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 PREVEXT FROM 30/06/2010 TO 29/12/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE LEANNE SMITH / 06/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY SKERVIN / 06/06/2010

View Document

29/06/1029 June 2010 06/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JACQUELINE SMITH / 06/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN JADE SMITH / 06/06/2010

View Document

10/06/1010 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1010 June 2010 ADOPT ARTICLES 12/04/2010

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MISS LAUREN JADE SMITH

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MRS BEVERLEY SKERVIN

View Document

16/03/1016 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR LAUREN SMITH

View Document

06/06/086 June 2008 CIC INCORPORATION

View Document


More Company Information


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