MEMORPHIC LIMITED

05816840
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

Documents

Documents
Date Category Description Pages
09 Jul 2013 gazette Gazette Dissolved Liquidation 1 Buy now
09 Apr 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 10 Buy now
06 Jun 2012 officers Change of particulars for director (Mr Peter Joel Hall) 2 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Apr 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
30 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Mar 2011 resolution Resolution 1 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Nov 2010 accounts Annual Accounts 13 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Nov 2009 accounts Annual Accounts 13 Buy now
15 Jul 2009 officers Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 / 1 Buy now
28 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
27 May 2009 officers Director's Change of Particulars / peter hall / 02/02/2009 / HouseName/Number was: 12A, now: 114; Street was: offard road, now: buckler court; Area was: , now: eden grove; Post Town was: , now: london; Region was: barnsbury, now: ; Post Code was: N1 1DL, now: N7 8GQ 1 Buy now
12 Mar 2009 accounts Annual Accounts 12 Buy now
02 Sep 2008 accounts Amended Accounts 11 Buy now
21 Aug 2008 accounts Annual Accounts 3 Buy now
06 Aug 2008 officers Director's Change of Particulars / peter hall / 28/07/2008 / HouseName/Number was: , now: 12A; Street was: 75 highlands heath portsmouth road, now: offard road; Post Town was: london, now: ; Region was: , now: barnsbury; Post Code was: SW15 3TX, now: N1 1DL 1 Buy now
13 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
02 Apr 2008 officers Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF 1 Buy now
11 Mar 2008 address Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE 1 Buy now
18 Jul 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
18 Jul 2007 officers Director's particulars changed 1 Buy now
15 May 2006 incorporation Incorporation Company 9 Buy now