MORSCOTT 1SPS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1028 January 2010 APPLICATION FOR STRIKING-OFF

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 COMPANY NAME CHANGED 1ST SAXON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 20/05/09; RESOLUTION PASSED ON 07/05/2009

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/02/0912 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/02/098 February 2009 SECRETARY APPOINTED PATRICIA CHERYL SHAYLER

View Document

05/02/095 February 2009 DIRECTOR APPOINTED PETER ROBERT HOUSE

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED GEORGE WILLIAMS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED JASON BARTLETT

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY RESIGNED IAN GILSON

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED DAVID CLOUTMAN

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: UNITY BUILDINGS FORT FAREHAM NEWGATE LANE FAREHAM, HAMPSHIRE PO14 1AH

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED KEVIN ROBERTS

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED NEIL COX

View Document

12/01/0912 January 2009 CURREXT FROM 30/11/2008 TO 31/03/2009 Alignment with Parent or Subsidiary

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NEIL COX

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED GEORGE ADAMS WILLIAMS

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/12/089 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/10/081 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/08/0815 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/08/0811 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0811 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/0811 August 2008 AUDITOR'S RESIGNATION

View Document

11/08/0811 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED MALCOLM SOUTHEY

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR JASON PAUL BARTLETT

View Document

17/07/0817 July 2008 SECRETARY APPOINTED MR IAN RICHARD GILSON

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR IAN RICHARD GILSON

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0719 March 2007 FIN ASSIST IN SHARE ACQ 06/03/07 ALTER MEMORANDUM 06/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

24/10/0524 October 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/10/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 ALTER MEM AND ARTS 15/07/94

View Document

14/07/9814 July 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 NEW SECRETARY APPOINTED

View Document

15/12/9715 December 1997 AUDITOR'S RESIGNATION

View Document

15/12/9715 December 1997 APPOINTMENT OF AUDITORS 09/12/97

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

26/11/9626 November 1996 GUARANTEE & DEBENTURE 01/11/96

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9428 July 1994 NEW DIRECTOR APPOINTED

View Document

28/07/9428 July 1994 DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/07/9428 July 1994 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/07/94

View Document

28/07/9428 July 1994 NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 05/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

29/06/9329 June 1993

View Document

29/06/9329 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/9212 August 1992

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

11/09/9111 September 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/01/917 January 1991 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 Resolutions

View Document

08/02/908 February 1990 ALTER MEM AND ARTS 24/01/90

View Document

18/09/8918 September 1989 COMPANY NAME CHANGED 1ST SAXON INSULATION LIMITED CERTIFICATE ISSUED ON 19/09/89

View Document

01/06/891 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

17/11/8717 November 1987 REGISTERED OFFICE CHANGED ON 17/11/87 FROM: G OFFICE CHANGED 17/11/87 UNITY BUILDINGS GOSPORT ROAD FAREHAM PO16 OQN

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED SAXON INSULATION LIMITED CERTIFICATE ISSUED ON 26/08/87

View Document

20/08/8720 August 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

28/04/8728 April 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

17/08/8317 August 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information