MORTON WORD PROCESSING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
2 BELGRAVE CRESCENT
SCARBOROUGH
NORTH YORKSHIRE
YO11 1UD

View Document

10/07/1310 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID MORTON / 07/05/2010

View Document

13/09/1013 September 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY RESIGNED PETER MORTON

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; NO CHANGE OF MEMBERS

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 16/06/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: 10 OLYMPIAN TRADING ESTATE CAYTON LOW ROAD SCARBOROUGH NORTH YORKSHIRE YO11 3BT

View Document

29/11/9529 November 1995 � IC 1340/628 30/10/95 � SR 712@1=712

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 POS 712X�1 SHRS 30/10/95

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 16/06/95; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 17/07/95

View Document

15/05/9515 May 1995 SHARES AGREEMENT OTC

View Document

17/02/9517 February 1995 NC INC ALREADY ADJUSTED 31/01/95 AUTH ALLOT OF SECURITY 31/01/95

View Document

17/02/9517 February 1995 NC INC ALREADY ADJUSTED 31/01/95

View Document

17/02/9517 February 1995 � NC 1000/10000 31/01/95

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/07/9420 July 1994 RETURN MADE UP TO 16/06/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 16/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 16/06/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/09/916 September 1991 RETURN MADE UP TO 16/06/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9012 December 1990 � IC 1000/740 22/11/90 � SR 260@1=260

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

05/12/905 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ALTER MEM AND ARTS 22/11/90

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/12/865 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/11/8614 November 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: G OFFICE CHANGED 13/09/86 17 PAVILLION SQ SCARBOROUGH N. YORKS

View Document

12/01/7912 January 1979 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