MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1513 February 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 5TH FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

07/08/147 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/08/147 August 2014 DECLARATION OF SOLVENCY

View Document

07/08/147 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR IVAN SCHALLEY

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR KEVIN TREVOR WOOR

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR WALTER BROWN

View Document

09/11/119 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER BROWN / 27/08/2010

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN DADDS

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JOHN SAMUEL FARMER

View Document

21/01/1021 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/09/094 September 2009 SECRETARY APPOINTED WALTER BROWN

View Document

04/02/094 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

24/12/0824 December 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DADDS / 02/11/2005

View Document

22/05/0822 May 2008 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0429 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 AUDITOR'S RESIGNATION

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: NEW BOUNDARY HOUSE LONDON ROAD, SUNNINGDALE ASCOT BERKSHIRE SL5 0DJ

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 5 DATCHET ROAD WINDSOR BERKSHIRE SL4 1QB

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 REGISTERED OFFICE CHANGED ON 16/02/99 FROM: PALLION TRADING ESTATE SUNDERLAND TYNE AND WEAR SR4 6ST

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 27/08/97; CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: PALLION TRADING ESTATE SUNDERLAND TYNE & WEAR SR4 6ST

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: 81 SOUTHWARK STREET LONDON SE1 OHX

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

22/06/9622 June 1996 NEW SECRETARY APPOINTED

View Document

22/06/9622 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 18/04/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/09/942 September 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: 75-79 SOUTHWARK STREET LONDON SE1 0HY

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 NEW DIRECTOR APPOINTED

View Document

09/11/929 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92

View Document

30/08/9130 August 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9013 November 1990 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/11/909 November 1990 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/10/9011 October 1990 SHARE PREMIUM ACCOUNT 08/10/90

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8724 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/12/8620 December 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

25/11/8625 November 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

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