MORRIS CONSULTANCY LTD

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/104 October 2010 APPLICATION FOR STRIKING-OFF

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: G OFFICE CHANGED 31/01/03 WARREN COURT BUCKS GREEN, RUDGWICK HORSHAM WEST SUSSEX RH12 3JJ

View Document

14/07/0214 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM: G OFFICE CHANGED 17/12/99 5 THE PINNACLES 25-27 BANKS ROAD SANDBANKS,POOLE DORSET BH13 7PW

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: G OFFICE CHANGED 25/01/99 2 OAKLAND PLACE BUCKHURST HILL ESSEX IG9 5JZ

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: G OFFICE CHANGED 09/07/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

02/07/982 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 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