- Company Overview for MORPHEUS MANUFACTURING LIMITED (06932893)
- Filing history for MORPHEUS MANUFACTURING LIMITED (06932893)
- People for MORPHEUS MANUFACTURING LIMITED (06932893)
- Insolvency for MORPHEUS MANUFACTURING LIMITED (06932893)
- More for MORPHEUS MANUFACTURING LIMITED (06932893)
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) |
---|---|---|---|
07 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2013 | |
03 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2012 | AD01 | Registered office address changed from Unit 1 Riverside Station Road Industrial Estate Bruton BA10 0EH United Kingdom on 24 January 2012 | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
24 Nov 2011 | TM01 | Termination of appointment of Nazia Babar as a director on 9 November 2011 | |
24 Nov 2011 | AP01 | Appointment of Mr Marcus George Henchley Newton as a director on 9 November 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
05 Jul 2010 | AP01 | Appointment of Nazia Babar as a director | |
28 Apr 2010 | TM01 | Termination of appointment of Tony White as a director | |
12 Jun 2009 | NEWINC | Incorporation |