MORCOM HOLDINGS LTD

Company Documents

DateDescription
30/12/1430 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/142 September 2014 APPLICATION FOR STRIKING-OFF

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
5 NUTHATCH CLOSE
CANNOCK
STAFFORDSHIRE
WS11 7LS

View Document

15/01/1415 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

12/12/1212 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

28/10/1128 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/07/1116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD JAMES MOORE / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MOORE / 26/10/2007

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ERICA BURT-MOORE / 26/10/2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM:
20 BAKERS WAY
HEDNESFORD
CANNOCK
WS12 4XZ

View Document

13/11/0613 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information