About

Registered Number: 03387647
Date of Incorporation: 17/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Sharp Project Suite Gold 153, Thorp Road, Manchester, M40 5BJ,

 

Mforma Europe Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Merks, Joost Adrianus Maria, Wright, James Philip, Arnold, David, Brimacombe, Michael William, Harris, Paul William, Kranzler, Daniel, Lloyd, David Brian, White, David for Mforma Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERKS, Joost Adrianus Maria 08 February 2019 - 1
ARNOLD, David 31 October 2002 27 June 2005 1
BRIMACOMBE, Michael William 17 June 1997 01 June 2004 1
HARRIS, Paul William 01 March 2000 03 September 2002 1
KRANZLER, Daniel 31 October 2002 20 October 2005 1
LLOYD, David Brian 01 March 2000 31 October 2002 1
WHITE, David 01 January 2007 12 August 2008 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, James Philip 14 March 2011 21 January 2014 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 06 May 2020
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 19 August 2019
CS01 - N/A 20 June 2019
CH01 - Change of particulars for director 11 June 2019
AP01 - Appointment of director 19 February 2019
PSC08 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
SH01 - Return of Allotment of shares 01 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 26 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 June 2017
AD01 - Change of registered office address 15 November 2016
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 June 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 09 July 2015
RESOLUTIONS - N/A 15 May 2015
MR04 - N/A 22 April 2015
MR01 - N/A 22 April 2015
AA - Annual Accounts 23 February 2015
MISC - Miscellaneous document 11 July 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 16 May 2014
AUD - Auditor's letter of resignation 14 May 2014
AA - Annual Accounts 17 March 2014
TM02 - Termination of appointment of secretary 21 January 2014
AR01 - Annual Return 15 July 2013
MR01 - N/A 09 May 2013
AP01 - Appointment of director 11 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 07 February 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 15 July 2011
AP03 - Appointment of secretary 15 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 24 February 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AR01 - Annual Return 30 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
TM01 - Termination of appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 19 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AUD - Auditor's letter of resignation 28 September 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 30 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
225 - Change of Accounting Reference Date 11 March 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
CERTNM - Change of name certificate 04 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
363a - Annual Return 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
AA - Annual Accounts 04 August 2002
363a - Annual Return 10 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2001
AA - Annual Accounts 13 December 2000
363a - Annual Return 06 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2000
123 - Notice of increase in nominal capital 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
287 - Change in situation or address of Registered Office 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 12 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 20 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1998
363s - Annual Return 29 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
287 - Change in situation or address of Registered Office 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
NEWINC - New incorporation documents 17 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2015 Outstanding

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Rent deposit deed 05 February 2004 Outstanding

N/A

Debenture 11 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.