MORPUS NO.2 LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 01/09/14 NO CHANGES

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
3RD FLOOR 22 GRAFTON STREET
LONDON
W1S 4EX
UNITED KINGDOM

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 27/08/13 NO CHANGES

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM
SIXTH FLOOR 63 CURZON STREET
LONDON
W1J 8PD

View Document

08/10/128 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MIRANDA LANSDOWNE

View Document

04/10/124 October 2012 CORPORATE DIRECTOR APPOINTED CASTLE DIRECTORS LIMITED

View Document

04/10/124 October 2012 CORPORATE DIRECTOR APPOINTED JTC DIRECTORS LIMITED

View Document

04/10/124 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC MANAGEMENT LIMITED / 21/05/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARROP

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MARTIN GORDON CUDLIPP

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD-WHITNEY

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR AIBJT CORPORATE LIMITED

View Document

19/09/1119 September 2011 20/08/11 NO CHANGES

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LE COUILLIARD

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAMPIED

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WHEELER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISPIAN FRY

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA BARRETT

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
SUITE 6 AUDLEY HOUSE
9 NORTH AUDLEY STREET
LONDON
W1K 6ZD

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY AIBJERSEYTRUST LIMITED

View Document

24/05/1124 May 2011 CORPORATE SECRETARY APPOINTED JTC MANAGEMENT LIMITED

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED SAFFRON LOUISE HARROP

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROWE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR PHILIP HENRY BURGIN

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED ANTHONY JAMES UNDERWOOD-WHITNEY

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MIRANDA SUZANNE HELEN LANSDOWNE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR NIGEL ANTHONY LE QUESNE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED ROBERTO MONTICELLI

View Document

07/12/107 December 2010 DIRECTOR APPOINTED CHRISPIAN FRANCIS ANSTEE FRY

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE GORROD

View Document

21/09/1021 September 2010 20/08/10 NO CHANGES

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MICHAEL NORMAN BLAMPIED

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BAUDAINS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED LORRAINE FAY WHEELER

View Document

07/10/097 October 2009 DUP RES DIR AIBJT CORPORATE LIMITED 09/09/08

View Document

07/10/097 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / AIBWT CORPORATE LIMITED / 24/08/2007

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED AIBWT CORPORATE LIMITED

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JAMES KENNETH BAUDAINS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED ANTHONY CHARLES CROWE

View Document

05/12/085 December 2008 DIRECTOR APPOINTED DAVID PHILIP LE COUILLIARD

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JOANNE LOUISE GORROD

View Document

05/12/085 December 2008 DIRECTOR APPOINTED LINDA JANE BARRETT

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR AIBJT CORPORATE LIMITED

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

26/04/0726 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ARTICLES OF ASSOCIATION

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
1 DALE STREET
LIVERPOOL
MERSEYSIDE
L2 2ET

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ENT AGREEMT&DEBENTURES 06/01/06

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM:
C/O BRABNERS CHAFFE STREET
1 DALE STREET
LIVERPOOL
MERSEYSIDE L2 2ET

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/04/034 April 2003 S366A DISP HOLDING AGM 14/03/03

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM:
ST HELEN'S
1 UNDERSHAFT
LONDON
EC3P 3DQ

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 S386 DISP APP AUDS 31/05/02

View Document

12/07/0212 July 2002 S80A AUTH TO ALLOT SEC 31/05/02

View Document

12/07/0212 July 2002 S369(4) SHT NOTICE MEET 31/05/02

View Document

12/07/0212 July 2002 S366A DISP HOLDING AGM 31/05/02

View Document

12/07/0212 July 2002 S252 DISP LAYING ACC 31/05/02

View Document

15/05/0215 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 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