Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Morfis One Hundred And Thirty Seven LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 9, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Active
Company Number 04958148
Record last updated Thursday, January 16, 2014 2:19:54 PM UTC
Official Address Hunt House Sawmills Lindridge
There are 4 companies registered at this street
Locality Lindridge
Region Worcestershire, England
Postal Code DY149HY
Sector Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Charts

Visits

MORFIS ONE HUNDRED AND THIRTY SEVEN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12018-92020-22022-122023-102023-112024-42024-62024-72024-82024-92024-112024-122025-12025-22025-30123

Directors

Document Type Publication date Download link
Registry Jan 7, 2014 Annual return Annual return
Registry Jan 6, 2014 Change of name 10 Change of name 10
Registry Jan 6, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 13, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials May 9, 2013 Annual accounts Annual accounts
Registry Nov 23, 2012 Annual return Annual return
Registry Apr 26, 2012 Resignation of one Director Resignation of one Director
Registry Apr 24, 2012 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Apr 23, 2012 Annual accounts Annual accounts
Registry Dec 1, 2011 Annual return Annual return
Financials Apr 11, 2011 Annual accounts Annual accounts
Registry Dec 10, 2010 Annual return Annual return
Registry Dec 10, 2010 Change of particulars for director Change of particulars for director
Registry Dec 10, 2010 Change of particulars for director 4958... Change of particulars for director 4958...
Registry Dec 10, 2010 Change of particulars for director Change of particulars for director
Registry Dec 10, 2010 Change of particulars for director 4958... Change of particulars for director 4958...
Registry Dec 10, 2010 Change of particulars for director Change of particulars for director
Registry Dec 10, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Sep 15, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 17, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Aug 16, 2010 Annual accounts Annual accounts
Registry Aug 3, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 21, 2010 Annual return Annual return
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 4958... Change of particulars for director 4958...
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Registry Jan 21, 2010 Change of particulars for director 4958... Change of particulars for director 4958...
Registry Jan 21, 2010 Change of particulars for director Change of particulars for director
Financials Mar 16, 2009 Annual accounts Annual accounts
Registry Dec 3, 2008 Annual return Annual return
Registry Nov 26, 2007 Annual return 4958... Annual return 4958...
Registry Nov 26, 2007 Resignation of a secretary Resignation of a secretary
Financials Sep 28, 2007 Annual accounts Annual accounts
Financials Sep 28, 2007 Annual accounts 4958... Annual accounts 4958...
Registry Sep 10, 2007 Appointment of a secretary Appointment of a secretary
Registry Aug 22, 2007 Appointment of a director Appointment of a director
Registry Aug 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 11, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4958... Declaration of satisfaction in full or in part of a mortgage or charge 4958...
Registry Aug 10, 2007 Appointment of a director Appointment of a director
Registry Aug 6, 2007 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Aug 6, 2007 Resignation of one Co Director and one Secretary (a man) Resignation of one Co Director and one Secretary (a man)
Registry Aug 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 20, 2007 Resignation of a director Resignation of a director
Registry Jan 8, 2007 Resignation of one Chartered Accountants and one Director (a man) Resignation of one Chartered Accountants and one Director (a man)
Registry Nov 23, 2006 Annual return Annual return
Financials May 22, 2006 Annual accounts Annual accounts
Registry Nov 28, 2005 Annual return Annual return
Registry Oct 26, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2005 Particulars of a mortgage or charge 4958... Particulars of a mortgage or charge 4958...
Registry Aug 11, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 9, 2005 Change of accounting reference date Change of accounting reference date
Financials May 10, 2005 Annual accounts Annual accounts
Registry Feb 9, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 29, 2005 Appointment of a director Appointment of a director
Registry Jan 1, 2005 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Dec 2, 2004 Annual return Annual return
Registry May 12, 2004 Change of accounting reference date Change of accounting reference date
Registry Apr 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 16, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 16, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 16, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 2004 Appointment of a director Appointment of a director
Registry Mar 16, 2004 Varying share rights and names Varying share rights and names
Registry Mar 16, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 5, 2004 £ nc 1000/1500000 4958... £ nc 1000/1500000 4958...
Registry Mar 5, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 5, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 1, 2004 Appointment of a man as Director and Chartered Accountants Appointment of a man as Director and Chartered Accountants
Registry Feb 24, 2004 Change of name certificate Change of name certificate
Registry Feb 24, 2004 Company name change Company name change
Registry Feb 19, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2004 Particulars of a mortgage or charge 4958... Particulars of a mortgage or charge 4958...
Registry Feb 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 2, 2004 Appointment of a director Appointment of a director
Registry Feb 2, 2004 Resignation of a secretary Resignation of a secretary
Registry Feb 2, 2004 Appointment of a director Appointment of a director
Registry Feb 2, 2004 Resignation of a director Resignation of a director
Registry Jan 22, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Nov 10, 2003 Two appointments: 2 men 4958... Two appointments: 2 men 4958...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)