Download leads from Nexok and grow your business. Find out more

T C Morris (UK) Limited

Documents

Total Documents37
Total Pages110

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off
29 July 2014Final Gazette dissolved via voluntary strike-off
15 April 2014First Gazette notice for voluntary strike-off
15 April 2014First Gazette notice for voluntary strike-off
7 April 2014Application to strike the company off the register
7 April 2014Application to strike the company off the register
30 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
30 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
30 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
8 April 2013Accounts for a dormant company made up to 30 June 2012
8 April 2013Accounts for a dormant company made up to 30 June 2012
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
4 October 2012Annual return made up to 3 June 2012 with a full list of shareholders
3 October 2012Compulsory strike-off action has been discontinued
3 October 2012Compulsory strike-off action has been discontinued
2 October 2012First Gazette notice for compulsory strike-off
2 October 2012First Gazette notice for compulsory strike-off
25 April 2012Registered office address changed from 42 Bishop Street Shrewsbury Shropshire SY2 5HB England on 25 April 2012
25 April 2012Director's details changed for Mr James Robert John Tennant on 27 March 2012
25 April 2012Director's details changed for Mr James Robert John Tennant on 27 March 2012
25 April 2012Registered office address changed from 42 Bishop Street Shrewsbury Shropshire SY2 5HB England on 25 April 2012
25 April 2012Director's details changed for Miss Charlotte Anne Tennant on 27 March 2012
25 April 2012Director's details changed for Miss Charlotte Anne Tennant on 27 March 2012
16 November 2011Accounts for a dormant company made up to 30 June 2011
16 November 2011Accounts for a dormant company made up to 30 June 2011
15 September 2011Director's details changed for Miss Charlotte Anne Morris on 16 July 2011
15 September 2011Director's details changed for Miss Charlotte Anne Morris on 16 July 2011
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
31 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
2 November 2010Change of name notice
2 November 2010Company name changed human resourced LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-12
2 November 2010Company name changed human resourced LTD\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-12
2 November 2010Change of name notice
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing