MOFOR SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-15

View Document

09/05/249 May 2024 Registered office address changed from S12 Enterprise House Mofor Solutions Courtaulds Way Coventry West Midlands CV6 5NX United Kingdom to 9/10 Scirocco Close Moulton Park Northampton NN3 6AP on 2024-05-09

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of affairs

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

07/04/247 April 2024 Amended micro company accounts made up to 2022-03-31

View Document

03/04/243 April 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

14/03/2414 March 2024 Registered office address changed from 1 Generator Hall Electric Wharf Coventry CV1 4JL England to S12 Enterprise House Mofor Solutions Courtaulds Way Coventry West Midlands CV6 5NX on 2024-03-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Amended accounts made up to 2022-03-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Satisfaction of charge 072390370004 in full

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Satisfaction of charge 072390370005 in full

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Jacinta Leke on 2020-07-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/01/1724 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072390370005

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072390370004

View Document

25/05/1625 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM G4 ENTERPRISE HOUSE FOLESHILL ENTERPRISE PARK COURTAULDS WAY COVENTRY WEST MIDLANDS CV6 5NX

View Document

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

View Accounts

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072390370003

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/01/154 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED MOFOR AND CO LTD CERTIFICATE ISSUED ON 19/08/10

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 16 GUILD ROAD COVENTRY WEST MIDLANDS CV6 5PH ENGLAND

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information