MORCOM SOLUTIONS LTD

Company Documents

DateDescription
18/02/1518 February 2015 SPECIAL RESOLUTION TO WIND UP

View Document

18/02/1518 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/02/1518 February 2015 DECLARATION OF SOLVENCY

View Document

23/01/1523 January 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

29/09/1429 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH BAKER / 15/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD ANTHONY MORSE / 01/01/2011

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 22 BELL VIEW WINDSOR BERKSHIRE SL4 4EU

View Document

11/05/1011 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RONALD ANTHONY MORSE / 04/03/2010

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 51 SPRINGFIELD ROAD WINDSOR SL4 3PP

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 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