Morph Talent Mp Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
PRINCIPAL STRATEGY LIMITED
PRINCIPAL STRATEGY GROUP LIMITED
MORPH TALENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07778982 |
Record last updated |
Thursday, March 23, 2017 6:22:07 PM UTC |
Official Address |
149 Warwick Road Haselbury
There are 70 companies registered at this street
|
Locality |
Haselburylondon |
Region |
EnfieldLondon, England |
Postal Code |
N181RS
|
Sector |
Other business support service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Mar 23, 2017 |
Final meetings
|  |
Registry |
May 27, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
May 27, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
May 7, 2015 |
Change of registered office address
|  |
Registry |
Apr 27, 2015 |
Statement of company's affairs
|  |
Notices |
Apr 17, 2015 |
Appointment of liquidators
|  |
Notices |
Apr 17, 2015 |
Resolutions for winding-up
|  |
Registry |
Apr 14, 2015 |
Annual return
|  |
Notices |
Mar 17, 2015 |
Meetings of creditors
|  |
Financials |
Dec 20, 2014 |
Annual accounts
|  |
Registry |
Apr 17, 2014 |
Annual return
|  |
Financials |
Dec 12, 2013 |
Annual accounts
|  |
Registry |
Oct 18, 2013 |
Change of registered office address
|  |
Registry |
May 8, 2013 |
Annual return
|  |
Registry |
May 8, 2013 |
Change of particulars for director
|  |
Financials |
Jan 7, 2013 |
Annual accounts
|  |
Registry |
Mar 26, 2012 |
Annual return
|  |
Registry |
Mar 26, 2012 |
Change of particulars for director
|  |
Financials |
Dec 21, 2011 |
Annual accounts
|  |
Registry |
Dec 20, 2011 |
Company name change
|  |
Registry |
Dec 20, 2011 |
Change of name certificate
|  |
Registry |
Dec 19, 2011 |
Company name change
|  |
Registry |
Dec 15, 2011 |
Change of registered office address
|  |
Registry |
Sep 19, 2011 |
Appointment of a man as Director and Business Consultant
|  |
Registry |
Jul 11, 2011 |
Change of particulars for director
|  |
Registry |
Mar 25, 2011 |
Annual return
|  |
Financials |
Nov 4, 2010 |
Annual accounts
|  |
Registry |
Apr 20, 2010 |
Company name change
|  |
Registry |
Apr 20, 2010 |
Change of name certificate
|  |
Registry |
Mar 29, 2010 |
Annual return
|  |
Registry |
Mar 29, 2010 |
Change of particulars for director
|  |
Registry |
Jan 19, 2010 |
Notice of change of name nm01 - resolution
|  |
Financials |
Nov 10, 2009 |
Annual accounts
|  |
Registry |
Apr 13, 2009 |
Annual return
|  |
Registry |
Apr 3, 2009 |
Resignation of a secretary
|  |
Registry |
Nov 20, 2008 |
Change of accounting reference date
|  |
Registry |
May 31, 2008 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 15, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 9, 2008 |
Resignation of a secretary
|  |
Registry |
Apr 7, 2008 |
Resignation of a secretary 6515...
|  |
Registry |
Apr 1, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Apr 1, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Mar 12, 2008 |
Change in situation or address of registered office
|  |
Registry |
Feb 27, 2008 |
Two appointments: 2 men
|  |