MORREL CONSULTING LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
HERTSMERE HOUSE SHENLEY ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1TE
UNITED KINGDOM

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ALAN LAURENCE DUGGAN

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR HARGURDIAL SINGH

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARPLES

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/01/1223 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARGURDIAL SINGH / 19/01/2012

View Document

13/01/1213 January 2012 SECRETARY APPOINTED LIAM O'SULLIVAN

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR DAVID LEE CRUDDACE

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEACH

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR DAVID WILLIAM OWENS

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR MANDY ATKINSON

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD SHARPLES

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM
WELLFIELD HOUSE VICTORIA ROAD
MORLEY
LEEDS
WEST YORKSHIRE
LS27 7PA

View Document

09/03/119 March 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

22/09/1022 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 ADOPT ARTICLES 07/09/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MANDY ELIZABETH ATKINSON

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE

View Document

27/04/1027 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 01/05/09

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED WILLIAM SIMON RIGBY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
179 STSTION ROAD
WYTHALL
BIRMINGHAM
BH7 6AE

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY HERPRIT RAI

View Document

22/10/0822 October 2008 SECRETARY APPOINTED LEE JOHNSTONE

View Document

22/10/0822 October 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

22/10/0822 October 2008 ARTICLES OF ASSOCIATION

View Document

22/10/0822 October 2008 ALTER ARTICLES 10/10/2008

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED ANDREW JOHN CHADWICK

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED WILLIAM ANTHONY LEACH

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

04/09/024 September 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FIRST GAZETTE

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 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