HJ MORSMAN LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/10/1426 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/11/1222 November 2012 31/10/12 TOTAL EXEMPTION FULL

View Document

27/10/1227 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

23/10/1123 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/10/1023 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

09/11/099 November 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MURRAY MORSMAN / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/12/0817 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JONES / 01/11/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: G OFFICE CHANGED 13/04/00 CLYDESDALE BANK HOUSE 33 REGENT STREET, LONDON SW1Y 4ZT

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 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