- Company Overview for MORPHIS LIMITED (02912112)
- Filing history for MORPHIS LIMITED (02912112)
- People for MORPHIS LIMITED (02912112)
- Charges for MORPHIS LIMITED (02912112)
- More for MORPHIS LIMITED (02912112)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
11 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
08 Feb 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
09 Mar 2016 | AP03 | Appointment of Mr Michael Rimmington as a secretary on 29 January 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr Neal Harrison as a director on 29 January 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Peter George John Titmus as a director on 29 January 2016 | |
09 Mar 2016 | TM02 | Termination of appointment of Janet Kilminster as a secretary on 29 January 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Stephen Niven as a director on 29 January 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from Number One, Paper Mill Drive Church Hill South Redditch B98 8QJ to One Cranmore Cranmore Drive Shirley Solihull West Midlands B90 4RZ on 9 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Janet Kilminster as a director on 29 January 2016 | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2016 | MR04 | Satisfaction of charge 3 in full | |
26 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
04 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders |