Advanced company searchLink opens in new window

MORPHO CARDS UK LIMITED

Company number 02586027

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2016 SH20 Statement by Directors
23 Nov 2016 SH19 Statement of capital on 23 November 2016
  • GBP 1
23 Nov 2016 CAP-SS Solvency Statement dated 18/10/16
23 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2016 DS01 Application to strike the company off the register
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 600,000
14 Jul 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 600,000
04 Nov 2013 TM01 Termination of appointment of Stephen Stewart as a director
09 Jul 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Jun 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
29 Feb 2012 CH03 Secretary's details changed for Miss Sarah-Louise Cannings on 29 February 2012
29 Feb 2012 CH01 Director's details changed for Stephen John Stewart on 29 February 2012
29 Feb 2012 CH01 Director's details changed for Mr Alexandre Philippe Ariztegui on 29 February 2012
11 Oct 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
17 Jan 2011 TM01 Termination of appointment of Marc Guillard as a director
31 Dec 2010 CERTNM Company name changed sagem orga uk LIMITED\certificate issued on 31/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16