MORC LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/208 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ORR / 18/12/2012

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 2 POPLAR COTTAGE UPHAM STREET UPHAM SOUTHAMPTON HAMPSHIRE SO32 1JA

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / NIMITA GAYE ORR / 18/12/2012

View Document

08/10/128 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/106 October 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/093 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 S366A DISP HOLDING AGM 31/03/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 275 SWANWICK LANE SWANWICK SOUTHAMPTON HAMPSHIRE SO3 7BB

View Document

17/08/9817 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 03/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 SECRETARY RESIGNED

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/07/9610 July 1996 REGISTERED OFFICE CHANGED ON 10/07/96 FROM: 20 ASHLEIGH DRIVE LEIGH ON SEA ESSEX

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 03/06/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 03/06/93; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 EXEMPTION FROM APPOINTING AUDITORS 03/01/92

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 20 THE SLIPWAY PORT SOLENT PORTSMOUTH DORSET PO6 4TJ

View Document

09/09/929 September 1992 RETURN MADE UP TO 03/06/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/912 October 1991 ALTER MEM AND ARTS 17/09/91

View Document

02/10/912 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED QUAYSHELFCO 365 LIMITED CERTIFICATE ISSUED ON 25/09/91

View Document

03/06/913 June 1991 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