- Company Overview for MORECOM LTD (06713435)
- Filing history for MORECOM LTD (06713435)
- People for MORECOM LTD (06713435)
- Charges for MORECOM LTD (06713435)
- More for MORECOM LTD (06713435)
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
|
|
24 Aug 2009 | 123 | Nc inc already adjusted 14/08/09 | |
24 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
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 |