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

Morse Group LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2019)
  • original incorporation documents (if available)
  • 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

Last balance sheet date2019-10-31

MORSE GROUP LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 11599653
Universal Entity Code4756-6211-5788-4233
Record last updated Friday, October 19, 2018 8:27:07 PM UTC
Official Address 53 East Budleigh Road Salterton Devon United Kingdom Ex96ew
There are 44 companies registered at this street
Postal Code EX96EW
Sector Activities of other holding companies n.e.c.

Charts

Visits

MORSE GROUP LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 2, 2018 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 2, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Mar 2, 2017 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Jan 3, 2017 Final meetings Final meetings
Registry Mar 14, 2016 Liquidator's progress report Liquidator's progress report
Registry Mar 3, 2015 Liquidator's progress report 7924705... Liquidator's progress report 7924705...
Registry Apr 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 17, 2014 Change of registered office address Change of registered office address
Registry Feb 13, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 13, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2200805... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 2200805...
Registry Feb 13, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Feb 11, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7902483... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 7902483...
Registry Feb 11, 2014 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jan 20, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 17, 2014 Administrator's progress report Administrator's progress report
Registry Jan 16, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 7, 2014 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Aug 28, 2013 Administrator's progress report Administrator's progress report
Registry Apr 15, 2013 Insolvency Insolvency
Registry Apr 15, 2013 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 11, 2013 Insolvency Insolvency
Registry Apr 5, 2013 Insolvency 7882998... Insolvency 7882998...
Registry Apr 4, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Mar 15, 2013 Notice of statement of affairs 7882438... Notice of statement of affairs 7882438...
Registry Mar 15, 2013 Notice of statement of affairs Notice of statement of affairs
Registry Feb 6, 2013 Change of registered office address Change of registered office address
Registry Feb 4, 2013 Notice of administrators appointment Notice of administrators appointment
Registry Jan 30, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Sep 24, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Annual return Annual return
Registry Mar 14, 2012 Resignation of one Director Resignation of one Director
Registry Jan 13, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jan 12, 2012 Change of particulars for director Change of particulars for director
Registry Jan 12, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry Sep 27, 2011 Change of particulars for director Change of particulars for director
Registry May 17, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry May 17, 2011 Statement of capital Statement of capital
Registry May 17, 2011 Solvency statement Solvency statement
Registry May 17, 2011 Resolution Resolution
Registry Mar 3, 2011 Change of particulars for director Change of particulars for director
Registry Mar 1, 2011 Annual return Annual return
Registry Feb 14, 2011 Mortgage Mortgage
Registry Jan 14, 2011 Mortgage 8323611... Mortgage 8323611...
Registry Oct 1, 2010 Change of registered office address Change of registered office address
Registry Sep 8, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Aug 2, 2010 Resolution Resolution
Registry Aug 2, 2010 Resolution 1754423... Resolution 1754423...
Registry Jul 30, 2010 Mortgage Mortgage
Registry Jul 28, 2010 Mortgage 8571881... Mortgage 8571881...
Registry Jul 15, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jul 1, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 28, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jun 28, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Jun 28, 2010 Appointment of a person as Director 8090506... Appointment of a person as Director 8090506...
Registry Jun 28, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 28, 2010 Resignation of one Director Resignation of one Director
Registry Jun 28, 2010 Resignation of one Director 8090504... Resignation of one Director 8090504...
Registry Jun 28, 2010 Resignation of one Director Resignation of one Director
Registry Jun 21, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jun 9, 2010 Mortgage Mortgage
Registry May 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry May 11, 2010 Change of particulars for director Change of particulars for director
Registry Feb 11, 2010 Annual return Annual return
Registry Feb 11, 2010 Change of particulars for director Change of particulars for director
Financials Oct 25, 2009 Annual accounts Annual accounts
Registry Aug 27, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 27, 2009 Notice of change of directors or secretaries or in their particulars 2601616... Notice of change of directors or secretaries or in their particulars 2601616...
Financials Jul 9, 2009 Annual accounts Annual accounts
Registry Jul 2, 2009 Appointment of a person Appointment of a person
Registry Jul 1, 2009 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Mar 24, 2009 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 12, 2009 Appointment of a person Appointment of a person
Registry Mar 10, 2009 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Mar 2, 2009 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 Feb 24, 2009 Annual return Annual return
Registry Feb 18, 2009 Resignation of a person Resignation of a person
Registry Feb 18, 2009 Appointment of a person Appointment of a person
Registry Feb 5, 2009 Appointment of a woman Appointment of a woman
Registry Dec 17, 2008 Appointment of a woman 2212... Appointment of a woman 2212...
Registry Dec 17, 2008 Appointment of a person Appointment of a person
Registry Dec 17, 2008 Resignation of a person Resignation of a person
Registry Oct 23, 2008 Appointment of a person Appointment of a person
Registry Oct 22, 2008 Resignation of a person Resignation of a person
Registry Oct 1, 2008 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Sep 30, 2008 Resignation of one Group Finance Director and one Director (a man) Resignation of one Group Finance Director and one Director (a man)
Financials Sep 2, 2008 Annual accounts Annual accounts
Registry Jul 14, 2008 Resignation of a person Resignation of a person
Registry Jul 7, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 19, 2008 Annual return Annual return
Registry Feb 19, 2008 Resignation of a person Resignation of a person
Registry Feb 7, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 7, 2008 Resignation of a person Resignation of a person
Registry Sep 28, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 30, 2007 Appointment of a man as Secretary and Lawyer Appointment of a man as Secretary and Lawyer
Registry Jul 30, 2007 Appointment of a person Appointment of a person
Registry Jul 30, 2007 Resignation of a person Resignation of a person
Registry Jul 12, 2007 Resignation of a person 1767244... Resignation of a person 1767244...
Registry Jun 28, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 10, 2007 Annual accounts Annual accounts

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 Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy