MFORM LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1028 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 APPLICATION FOR STRIKING-OFF

View Document

25/02/1025 February 2010 NOTICE OF AUTOMATIC END OF ADMINISTRATION

View Document

27/08/0927 August 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

20/04/0920 April 2009 NOTICE OF RESULT OF MEETING CREDITORS

View Document

02/04/092 April 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 3A DUBLIN MEUSE EDINBURGH EH3 6NW

View Document

20/02/0920 February 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RAEL ALMELEH / 19/03/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 PARTIC OF MORT/CHARGE *****

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006

View Document

11/04/0611 April 2006 £ IC 1055/923 12/12/05 £ SR 132@1=132

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED UKMO LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 3/2, 63 LAUDERDALE GARDENS HYNDLAND GLASGOW G12 9QU

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/054 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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