MOREFIELDS LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1123 February 2011 APPLICATION FOR STRIKING-OFF

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNSTAN BURROUGHS / 07/04/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0724 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: G OFFICE CHANGED 05/01/05 34 ST MARTINS STAMFORD LINCOLNSHIRE PE9 2LJ

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 LOCKSLEY HOUSE PO BOX 139 CEDAR ROAD STAMFORD LINCOLNSHIRE PE9 2ZU

View Document

04/07/024 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/03/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: G OFFICE CHANGED 04/01/00 60 HIGH STREET ST MARTINS STAMFORD LINCOLNSHIRE PE9 2LA

View Document

30/03/9930 March 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 GLEN HOUSE MAIN ROAD ESSENDINE STAMFORD LINCOLNSHIRE PE9 4LB

View Document

03/04/983 April 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: G OFFICE CHANGED 17/05/96 REDDINGS THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE SOMERSET BS26 2XX

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

19/03/9619 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9619 March 1996 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