MORRIS DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1816 July 2018 APPLICATION FOR STRIKING-OFF

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MORRIS / 01/01/2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM
THE LONG LODGE 265-269 KINGSTON ROAD
LONDON
SW19 3FW

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
139 KINGSTON ROAD
WIMBLEDON
LONDON
SW19 1LT

View Document

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

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

26/09/1326 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/10/1229 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

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

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MORRIS / 20/05/2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY KAY JEGELS / 20/05/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO MORRIS / 01/10/2009

View Document

15/10/1015 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

18/05/0918 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM:
TAX LINK CHARTERED ACCOUNTANTS
139 KINGSTON ROAD
WIMBLEDON
LONDON SW19 1LT

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 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