MOR TECH SERVICES LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Registered office address changed to PO Box 4385, 10574538 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21 |
22/01/2422 January 2024 | Change of details for Mrs Bronagh O'reilly as a person with significant control on 2023-01-28 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRONAGH O'REILLY |
18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 1 |
02/02/182 February 2018 | DIRECTOR APPOINTED MRS BRONAGH O'REILLY |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
01/02/181 February 2018 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
23/01/1823 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MYLES O REILLY / 22/01/2018 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES O REILLY / 22/01/2018 |
22/01/1822 January 2018 | REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
20/01/1720 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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