Advanced company searchLink opens in new window

MORS (UK) LIMITED

Company number 06998146

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
28 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Feb 2010 CERTNM Company name changed vectis 625 LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
26 Feb 2010 CONNOT Change of name notice
17 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-08
06 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-03
06 Feb 2010 CONNOT Change of name notice
04 Feb 2010 TM02 Termination of appointment of Garbetts Nominees Limited as a secretary
04 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100
04 Feb 2010 TM01 Termination of appointment of Paul Garbett as a director
04 Feb 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 March 2010
04 Feb 2010 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 4 February 2010
04 Feb 2010 AP03 Appointment of Lorraine Breen as a secretary
04 Feb 2010 AP01 Appointment of Mr Michael Gill as a director
24 Aug 2009 NEWINC Incorporation