DAVID MORTON LIMITED

Company Documents

DateDescription
22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED QUIZALOT LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MORTON / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SERENA ELEANOR GARNETT MORTON / 12/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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