MÒR DIGITAL STUDIO LIMITED

Company Documents

DateDescription
27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/02/2327 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/11/2216 November 2022 Liquidators' statement of receipts and payments to 2022-09-17

View Document

03/10/223 October 2022 Removal of liquidator by court order

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

08/11/218 November 2021 Liquidators' statement of receipts and payments to 2021-09-17

View Document

27/09/1827 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/09/1827 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/09/1827 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 29B HERMITAGE RD HERMITAGE ROAD HITCHIN SG5 1BY ENGLAND

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR MARK GREY MERCER

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MARK JAMES FOLBIGG

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FOLBIGG

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 COMPANY NAME CHANGED 1NSTINCT SOLUTIONS LTD. CERTIFICATE ISSUED ON 17/07/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 55 ICKLEFORD ROAD HITCHIN HERTFORDSHIRE SG5 1TS UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHONAGH TAYLOR

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED 1MPULSE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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