MORRISFLEX LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1721 July 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/04/2017

View Document

15/05/1715 May 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/03/1725 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2016

View Document

18/01/1618 January 2016 DECLARATION OF SOLVENCY

View Document

07/01/167 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/167 January 2016 RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR

View Document

07/01/167 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 99 COMMERCIAL SQUARE FREEMENS COMMON LEICESTER LEICESTERSHIRE LE2 7SR

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

12/08/1312 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 ADOPT ARTICLES 05/03/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED RICHARD MAYERS

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED PAUL MOORE

View Document

17/01/1317 January 2013 ALTER ARTICLES 18/12/2012

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGARRY

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

02/10/122 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 2 MERIDIAN WEST MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WX

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/107 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CROWLEY / 31/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM PROGRESS WORKS 132 STATION ROAD GLENFIELD LEICESTER LEICESTERSHIRE LE3 8BR

View Document

22/09/0922 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CROWLEY / 31/07/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED ANNE GARLAND

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY CARMEL LYNCH

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM LONDON ROAD BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7HX

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY NEIL MCGOWAN

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED SECRETARY BRIAN LEMOND

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MCGARRY / 03/10/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY APPOINTED CARMEL LYNCH

View Document

02/06/082 June 2008 DIRECTOR APPOINTED SCOTT MCGARRY

View Document

22/04/0822 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PETER CROWLEY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PETER COSGROVE

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 ALTER ARTICLES 19/03/2008

View Document

09/04/089 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:17

View Document

07/04/087 April 2008 SECRETARY APPOINTED NEIL MCGOWAN

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN LEMOND

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE GRAINGER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL AGNEW

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM WILSON

View Document

07/04/087 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SCOTT MCGARRY LOGGED FORM

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

06/03/086 March 2008 SPECIAL DIVIDEND PAYMENT OF 183331 27/05/2004

View Document

06/03/086 March 2008 PURCHASE AGREEMENT 27/05/2004

View Document

24/10/0724 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/066 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/04

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 25/10/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 £ IC 114186/82908 28/05/04 £ SR 31278@1=31278

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0318 November 2003 AUDITOR'S RESIGNATION

View Document

03/09/033 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/10/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/10/00

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 NC INC ALREADY ADJUSTED 11/08/93

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/10/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 01/11/97

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 £ SR 11023@1 30/06/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 A & DEF £100,000 30/06/97

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 30/06/97

View Document

28/07/9728 July 1997 OPTION AGREEMENT AUTH 30/06/97

View Document

06/07/976 July 1997 FULL ACCOUNTS MADE UP TO 26/10/96

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/973 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 VARYING SHARE RIGHTS AND NAMES 27/03/96

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 28/10/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 29/10/94

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

27/10/9427 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/10/93

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 26/10/91

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 FULL GROUP ACCOUNTS MADE UP TO 27/10/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 21/08/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 REGISTERED OFFICE CHANGED ON 31/05/91 FROM: BODMIN ROAD COVENTRY CV2 5PB

View Document

01/10/901 October 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL GROUP ACCOUNTS MADE UP TO 28/10/89

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/8923 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 FULL GROUP ACCOUNTS MADE UP TO 29/10/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 21/08/89; NO CHANGE OF MEMBERS

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8818 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/07/88; NO CHANGE OF MEMBERS

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/08/8726 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL GROUP ACCOUNTS MADE UP TO 25/10/86

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8717 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 ANNUAL RETURN MADE UP TO 31/07/86

View Document

10/09/8610 September 1986 NEW DIRECTOR APPOINTED

View Document

07/06/867 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/10/85

View Document

06/04/846 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

31/07/8131 July 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/07/81

View Document

17/02/1417 February 1914 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