Advanced company searchLink opens in new window

MORECOM LTD

Company number 06713435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
11 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
03 Oct 2011 AP01 Appointment of Mr Samuel Dafydd Morgan as a director
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 TM01 Termination of appointment of Samuel Morgan as a director
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jan 2010 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
17 Dec 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Samuel Dafydd Morgan on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Mr Dafydd Rhys Morgan on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Christopher Wise on 1 October 2009
16 Dec 2009 AP01 Appointment of Samuel Dafydd Morgan as a director
16 Dec 2009 AP01 Appointment of Christopher Wise as a director
24 Aug 2009 88(2) Ad 14/08/09\gbp si 3@1=3\gbp ic 1003/1006\
24 Aug 2009 88(2) Ad 14/08/09\gbp si 3@1=3\gbp ic 1000/1003\
24 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
24 Aug 2009 123 Nc inc already adjusted 14/08/09
24 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Aug 2009 287 Registered office changed on 24/08/2009 from unit 7 park gate industrial estate pontypool NP4 8AJ
14 May 2009 287 Registered office changed on 14/05/2009 from barton dene leigh road pontypool torfaen NP4 8JE united kingdom