MORS SMITT UK LTD

03280530
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
18 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2023 insolvency Liquidation Voluntary Removal Of Liquidator By Court 9 Buy now
16 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Nov 2022 resolution Resolution 1 Buy now
15 Nov 2022 address Move Registers To Sail Company With New Address 2 Buy now
15 Nov 2022 address Change Sail Address Company With New Address 2 Buy now
01 Nov 2022 officers Appointment of director (Mr Garry John Mowbray) 2 Buy now
21 Oct 2022 officers Termination of appointment of director (Garry John Mowbray) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Andrew Thomas Derbyshire) 1 Buy now
21 Oct 2022 officers Termination of appointment of director (Lee Thomas John Bradford) 1 Buy now
05 Oct 2022 officers Appointment of director (Nichola Bramley) 2 Buy now
25 May 2022 officers Appointment of director (Mr Garry John Mowbray) 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2021 officers Termination of appointment of secretary (Erin Boyts Quinn) 1 Buy now
19 Jul 2021 officers Appointment of secretary (David Michael Seitz) 2 Buy now
26 Jun 2021 accounts Annual Accounts 27 Buy now
06 Apr 2021 officers Appointment of director (Mr Andrew Thomas Derbyshire) 2 Buy now
05 Apr 2021 officers Termination of appointment of director (Arne Johannes Wijnmaalen) 1 Buy now
05 Apr 2021 officers Termination of appointment of director (Nicolaas Johannes Maria Enthoven) 1 Buy now
22 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 officers Termination of appointment of secretary (Michael James Isaac) 1 Buy now
05 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Jan 2021 officers Appointment of secretary (Erin Boyts Quinn) 2 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2020 accounts Annual Accounts 27 Buy now
18 Dec 2019 officers Change of particulars for secretary (Mr Michael James Isaac) 1 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 21 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 accounts Annual Accounts 21 Buy now
19 Jan 2018 officers Appointment of secretary (Mr Michael James Isaac) 2 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 19 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Sep 2016 accounts Annual Accounts 18 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
19 Jun 2015 accounts Annual Accounts 21 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
31 Oct 2014 miscellaneous Miscellaneous 2 Buy now
28 Oct 2014 miscellaneous Miscellaneous 2 Buy now
18 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2014 accounts Annual Accounts 19 Buy now
29 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 19 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 19 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
31 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 May 2011 officers Appointment of director (Mr Arne Johannes Wijnmaalen) 2 Buy now
04 May 2011 officers Termination of appointment of director (Peter Miller) 1 Buy now
04 May 2011 officers Termination of appointment of director (Trevor Middleton) 1 Buy now
04 May 2011 officers Termination of appointment of director (Kevin Hilton) 1 Buy now
04 May 2011 officers Termination of appointment of secretary (Trevor Middleton) 1 Buy now
04 May 2011 officers Appointment of director (Mr Lee Thomas John Bradford) 2 Buy now
04 May 2011 officers Appointment of director (Mr Nicolaas Johannes Maria Enthoven) 2 Buy now
04 May 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Peter David Miller) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Trevor Middleton) 2 Buy now
23 Mar 2011 officers Change of particulars for director (Mr Kevin Hilton) 2 Buy now
29 Dec 2010 accounts Annual Accounts 18 Buy now
16 Nov 2010 annual-return Annual Return 6 Buy now
31 Aug 2010 miscellaneous Miscellaneous 1 Buy now
01 Jun 2010 resolution Resolution 1 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Trevor Middleton) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Kevin Hilton) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Mr Peter David Miller) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Kevin Hilton) 1 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Peter David Miller) 1 Buy now
19 Nov 2009 officers Change of particulars for secretary (Mr Trevor Middleton) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Mr Trevor Middleton) 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Peter David Miller) 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Trevor Middleton) 1 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Kevin Hilton) 1 Buy now
16 Nov 2009 officers Change of particulars for secretary (Mr Trevor Middleton) 2 Buy now
19 Oct 2009 accounts Annual Accounts 19 Buy now
02 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
07 Nov 2008 annual-return Return made up to 01/11/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
03 Sep 2008 officers Appointment terminated director leszek litwinowicz 1 Buy now
16 Apr 2008 capital Declaration of assistance for shares acquisition 9 Buy now
16 Apr 2008 capital Declaration of assistance for shares acquisition 9 Buy now
16 Apr 2008 resolution Resolution 1 Buy now
25 Feb 2008 accounts Annual Accounts 19 Buy now
11 Dec 2007 annual-return Return made up to 01/11/07; full list of members 8 Buy now
11 Mar 2007 accounts Annual Accounts 18 Buy now
21 Nov 2006 annual-return Return made up to 01/11/06; full list of members 8 Buy now
29 Mar 2006 accounts Annual Accounts 18 Buy now
11 Nov 2005 annual-return Return made up to 01/11/05; full list of members 8 Buy now
07 Jul 2005 accounts Annual Accounts 15 Buy now