Advanced company searchLink opens in new window

MORSE SERVICE HOLDINGS LIMITED

Company number 05481623

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)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2011 CH01 Director's details changed for Terence William Burt on 22 February 2011
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2011 DS01 Application to strike the company off the register
01 Oct 2010 AD01 Registered office address changed from 950 Great West Road Brentford Middlesex TW8 9EE United Kingdom on 1 October 2010
08 Sep 2010 AUD Auditor's resignation
15 Jul 2010 AP01 Appointment of Simon Derek Burt as a director
01 Jul 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
28 Jun 2010 AP03 Appointment of Nicholas Paul Grossman as a secretary
28 Jun 2010 AP01 Appointment of Terence William Burt as a director
28 Jun 2010 AP01 Appointment of Nicholas Paul Grossman as a director
28 Jun 2010 TM02 Termination of appointment of Suzanne Chase as a secretary
28 Jun 2010 TM01 Termination of appointment of Suzanne Chase as a director
28 Jun 2010 TM01 Termination of appointment of Michael Phillips as a director
28 Jun 2010 TM01 Termination of appointment of Guy Millward as a director
18 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
11 May 2010 CH03 Secretary's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
11 May 2010 CH01 Director's details changed for Mrs Suzanne Gabrielle Chase on 27 April 2010
25 Oct 2009 AA Full accounts made up to 30 June 2009
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
27 Aug 2009 288c Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
09 Jul 2009 363a Return made up to 15/06/09; full list of members
09 Jul 2009 190 Location of debenture register
09 Jul 2009 287 Registered office changed on 09/07/2009 from profile west 950 great west road brentford middlesex TW8 9EE
09 Jul 2009 353 Location of register of members