MORSE MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM PROFILE WEST 950 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9EE

View Document

08/09/108 September 2010 AUDITOR'S RESIGNATION

View Document

11/08/1011 August 2010 COMPANY STRIKE OFF 12/07/2010

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1026 July 2010 APPLICATION FOR STRIKING-OFF

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED SIMON DEREK BURT

View Document

01/07/101 July 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED TERENCE WILLIAM BURT

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE CHASE

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

28/06/1028 June 2010 SECRETARY APPOINTED NICHOLAS PAUL GROSSMAN

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHASE

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GABRIELLE CHASE / 27/04/2010

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

27/08/0927 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZANNE CHASE / 26/08/2009

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0916 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/03/096 March 2009 DIRECTOR RESIGNED PAUL MILLER

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED MARTIN HOBBS

View Document

22/12/0822 December 2008 SECRETARY RESIGNED STEVEN CHRISTOPHOROU

View Document

22/12/0822 December 2008 SECRETARY APPOINTED MRS SUZANNE GABRIELLE CHASE

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MICHAEL SCOTT PHILLIPS

View Document

22/10/0822 October 2008 DIRECTOR RESIGNED ERIC DODD

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR STEVEN RICHARD CHRISTOPHOROU

View Document

23/09/0823 September 2008 SECRETARY RESIGNED NICHOLAS SANDISON

View Document

14/07/0814 July 2008 DIRECTOR RESIGNED KEVIN ALCOCK

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED RED PLEASENCE LIMITED CERTIFICATE ISSUED ON 11/08/05; RESOLUTION PASSED ON 05/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/07/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 S366A DISP HOLDING AGM 21/06/01 S252 DISP LAYING ACC 21/06/01 S386 DISP APP AUDS 21/06/01

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 DIRECTOR RESIGNED

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 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