MOOREFORMS LIMITED

Company Documents

DateDescription
14/11/1914 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD GARRETT / 31/07/2019

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR HUGH EDWARD GARRETT / 31/07/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 ADOPT ARTICLES 19/11/2018

View Document

27/06/1827 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR KEITH TREVOR FURNEAUX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 SAIL ADDRESS CHANGED FROM: C/O ARTHUR AYRES INTEGRITY PRINT LTD WESTFIELD TADING ESTATE MIDSOMER NORTON BATH BA3 4BS UNITED KINGDOM

View Document

04/03/154 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1418 December 2014 01/11/14 STATEMENT OF CAPITAL GBP 1010

View Document

14/11/1414 November 2014 SECTION 519

View Document

28/10/1428 October 2014 AUDITOR'S RESIGNATION

View Document

22/10/1422 October 2014 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CORNFORD

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM UNIT D BLAENANT INDUSTRIAL ESTATE BRYNMAWR GWENT NP23 4BX

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR HUGH EDWARD GARRETT

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY ARTHUR AYRES

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR AYRES

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022771510012

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

11/03/1411 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/03/1311 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

02/03/122 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/03/1129 March 2011 SAIL ADDRESS CREATED

View Document

29/03/1129 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/03/1129 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ARTHUR JOHN AYRES

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JOLYON MORRIS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOLYON MORRIS

View Document

15/02/1115 February 2011 PREVSHO FROM 31/08/2011 TO 31/10/2010

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MR ARTHUR AYRES

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MARK EDWARD CORNFORD

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ROBERT PAYNE

View Document

03/02/113 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/06/1018 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOLYON WYN MORRIS / 02/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON WYN MORRIS / 02/10/2009

View Document

01/07/091 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 ALTER MEM AND ARTS 04/03/98

View Document

30/03/9830 March 1998 AGRREMENT

View Document

30/03/9830 March 1998 AGREEMENT

View Document

30/03/9830 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/07/957 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

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

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

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/943 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/03/9326 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/03/929 March 1992 RETURN MADE UP TO 03/02/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/05/917 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: LYGON COURT HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AN

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED INGLEBY (323) LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

29/09/8829 September 1988 ADOPT MEM AND ARTS 300888

View Document

22/09/8822 September 1988 WD 16/09/88 AD 30/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

20/09/8820 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/09/8812 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY STREET BIRMINGHAM B2 5JY

View Document

05/08/885 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8814 July 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information