MORTON DESIGN SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
| 20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
| 07/08/247 August 2024 | Application to strike the company off the register |
| 01/08/241 August 2024 | Termination of appointment of David Stephen Morton as a director on 2022-04-20 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 25/03/2425 March 2024 | Micro company accounts made up to 2022-06-30 |
| 20/03/2420 March 2024 | Cessation of David Stephen Morton as a person with significant control on 2022-04-22 |
| 20/03/2420 March 2024 | Confirmation statement made on 2023-06-20 with no updates |
| 20/03/2420 March 2024 | Confirmation statement made on 2022-06-20 with updates |
| 20/03/2420 March 2024 | Notification of Andrew Graham Morton as a person with significant control on 2022-04-22 |
| 20/03/2420 March 2024 | Appointment of Mr Andrew Graham Morton as a director on 2022-04-20 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/12/2111 December 2021 | Micro company accounts made up to 2021-06-30 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MORTON / 15/04/2019 |
| 15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 16 HAZELBURY ROAD NAILSEA BRISTOL BS48 2JQ |
| 09/01/199 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN MORTON |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/03/1626 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/06/1528 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 17/07/1417 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
| 26/04/1326 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/07/129 July 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 29/06/1129 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 05/07/105 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MORTON / 20/06/2010 |
| 05/07/105 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A E HUNTBACH CO LIMITED / 20/06/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/07/091 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 21/07/0821 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
| 20/06/0720 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/06/0720 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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