MORBUS CONSULTING LIMITED

Company Documents

DateDescription
25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM
1ST FLR ST GILES HOUSE
15/21 VICTORIA ROAD BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2NG

View Document

25/04/1425 April 2014 SAIL ADDRESS CREATED

View Document

24/04/1424 April 2014 DECLARATION OF SOLVENCY

View Document

24/04/1424 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

24/04/1424 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

12/08/1312 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLETCHER MORGAN / 01/10/2009

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BROUGHTON / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 21/05/08; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/01/047 January 2004 S366A DISP HOLDING AGM 19/12/03

View Document

07/01/047 January 2004 S386 DISP APP AUDS 19/12/03

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

21/05/0221 May 2002 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