MOREHANDS IP LIMITED

Company Documents

DateDescription
08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ATHERTON / 19/04/2018

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9PN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MAXIME THERRIEN

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FRASER

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

11/11/1511 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

16/07/1516 July 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR THOMAS ALEXANDER ATHERTON

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN WILKS

View Document

18/11/1418 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN KEVIN WILKS / 29/08/2013

View Document

03/09/133 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS ISOBEL JEAN HINTON

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MONEY

View Document

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK KEY

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA MUSSAWIR KEY

View Document

08/07/118 July 2011 COMPANY NAME CHANGED ST. GILES FOODS LIMITED CERTIFICATE ISSUED ON 08/07/11

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 4AP

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR ANDREW MONEY

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR MARTYN KEVIN WILKS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ANTONY TREVOR HINDS

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR PAUL ANDREW FRASER

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/12/1020 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK WADE KEY / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

02/06/092 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/11/9826 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/11/9728 November 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

05/07/975 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/11/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: HAMPTON HOUSE HIGH STREET, EAST GRINSTEAD WEST SUSSEX RH19 3AW.

View Document

21/11/9521 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

07/05/917 May 1991 RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

20/09/8720 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

20/09/8720 September 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 28/11/85; FULL LIST OF MEMBERS

View Document

26/08/8126 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/08/81

View Document

09/02/819 February 1981 CERTIFICATE OF INCORPORATION

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