MORCHARD BY DESIGN LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOLT

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, SECRETARY CAROLE HOLT

View Document

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/04/138 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 SECRETARY APPOINTED MRS CAROLE HOLT

View Document

28/03/1228 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HOLT

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HOLT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN SENIOR

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SAITA SENIOR

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY DARREN SENIOR

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS CAROLE HOLT

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MRS CAROLE HOLT

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/06/1112 June 2011 PREVSHO FROM 31/03/2011 TO 30/06/2010

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

07/03/117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MRS SAITA SENIOR

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOWYER

View Document

05/07/105 July 2010 DIRECTOR APPOINTED MR DARREN MICHAEL SENIOR

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE BOWYER

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BOWYER

View Document

05/07/105 July 2010 SECRETARY APPOINTED MR DARREN MICHAEL SENIOR

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RACHEL BOWYER / 11/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BOWYER / 11/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 4 BISHOPS MEADOW MORCHARD BISHOP CREDITON EX17 6RA

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 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