MORELLO RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

25/10/2125 October 2021 Change of details for Ms Cheryl Maroney as a person with significant control on 2021-10-25

View Document

25/10/2125 October 2021 Director's details changed for Ms Cheryl Maroney on 2021-10-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MS CHERYL MARONEY / 07/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL MARONEY / 07/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071345340002

View Document

20/03/1820 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

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

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/02/178 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/163 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILTON LORD ASSOCIATES LIMITED / 01/01/2016

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 74A KING WILLIAM STREET BLACKBURN LANCASHIRE BB1 7DT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 ADOPT ARTICLES 15/08/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LEONARD / 10/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MARONEY / 10/10/2013

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL MARONEY / 11/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 SAIL ADDRESS CREATED

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

09/02/129 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1017 August 2010 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

10/05/1010 May 2010 CORPORATE SECRETARY APPOINTED HILTON LORD ASSOCIATES LIMITED

View Document

05/02/105 February 2010 ALTER ARTICLES 25/01/2010

View Document

25/01/1025 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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