Advanced company searchLink opens in new window

MORSE LIMITED

Company number 03108179

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 2.35B Notice of move from Administration to Dissolution on 7 January 2014
28 Aug 2013 2.24B Administrator's progress report to 13 August 2013
15 Apr 2013 2.17B Statement of administrator's proposal
15 Apr 2013 F2.18 Notice of deemed approval of proposals
10 Apr 2013 2.17B Statement of administrator's proposal
05 Apr 2013 2.17B Statement of administrator's proposal
04 Apr 2013 2.16B Statement of affairs with form 2.14B
15 Mar 2013 2.16B Statement of affairs with form 2.14B
20 Feb 2013 AD01 Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on 20 February 2013
20 Feb 2013 2.12B Appointment of an administrator
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Nov 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1,674,927,164
24 Sep 2012 AA Full accounts made up to 31 December 2011
12 Jan 2012 CH01 Director's details changed for Nicholas Paul Grossman on 8 January 2012
12 Jan 2012 CH03 Secretary's details changed for Nicholas Paul Grossman on 8 January 2012
22 Dec 2011 SH20 Statement by Directors
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 1.674907
22 Dec 2011 CAP-SS Solvency Statement dated 21/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
29 Sep 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 CH01 Director's details changed for Simon Derek Burt on 20 September 2011
01 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011
14 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 7