MORSECODE ENTERTAINMENT LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/138 November 2013 APPLICATION FOR STRIKING-OFF

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE LUBA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY MIKE LUBA

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CARDWELL

View Document

25/03/1325 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR MITCH COHEN

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR JAMES SHELTON CARDWELL

View Document

14/03/1214 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARC STOLLMAN

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE LUBA / 09/02/2010

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MITCH COHEN / 09/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC STOLLMAN / 09/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOSEPH MOON / 09/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MIKE LUBA / 09/02/2010

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MARC STOLLMAN

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY APPOINTED MIKE LUBA

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED MITCH COHEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MICHAEL BAWDEN

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED BRENDAN JOSEPH MOON

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

02/02/092 February 2009 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