Based in Willenhall, Morelock Signs Ltd was registered on 01 May 1996, it's status is listed as "Active". We don't currently know the number of employees at Morelock Signs Ltd. The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHESTER, Keith Arthur | 08 August 1996 | 04 October 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 May 2020 | |
RP04AP01 - N/A | 21 January 2020 | |
MR01 - N/A | 07 January 2020 | |
AP01 - Appointment of director | 05 December 2019 | |
AA - Annual Accounts | 02 December 2019 | |
CS01 - N/A | 06 November 2019 | |
SH06 - Notice of cancellation of shares | 10 May 2019 | |
SH03 - Return of purchase of own shares | 10 May 2019 | |
RP04CS01 - N/A | 25 January 2019 | |
MR01 - N/A | 25 January 2019 | |
SH06 - Notice of cancellation of shares | 23 January 2019 | |
SH03 - Return of purchase of own shares | 23 January 2019 | |
MR04 - N/A | 06 December 2018 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
CS01 - N/A | 08 October 2018 | |
SH06 - Notice of cancellation of shares | 03 October 2018 | |
SH03 - Return of purchase of own shares | 03 October 2018 | |
AA - Annual Accounts | 30 August 2018 | |
MR01 - N/A | 20 August 2018 | |
MR01 - N/A | 16 July 2018 | |
MR01 - N/A | 19 June 2018 | |
SH06 - Notice of cancellation of shares | 16 May 2018 | |
SH03 - Return of purchase of own shares | 16 May 2018 | |
CS01 - N/A | 22 December 2017 | |
PSC07 - N/A | 11 December 2017 | |
SH06 - Notice of cancellation of shares | 28 November 2017 | |
SH03 - Return of purchase of own shares | 10 November 2017 | |
TM01 - Termination of appointment of director | 16 October 2017 | |
RESOLUTIONS - N/A | 12 October 2017 | |
MR01 - N/A | 20 September 2017 | |
MR01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 09 August 2017 | |
CS01 - N/A | 12 May 2017 | |
AR01 - Annual Return | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
AD04 - Change of location of company records to the registered office | 27 May 2016 | |
CH03 - Change of particulars for secretary | 27 May 2016 | |
RESOLUTIONS - N/A | 19 May 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2016 | |
AA - Annual Accounts | 11 May 2016 | |
MR01 - N/A | 21 July 2015 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA01 - Change of accounting reference date | 13 August 2014 | |
AA - Annual Accounts | 23 June 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 29 May 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 May 2011 | |
AR01 - Annual Return | 18 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2010 | |
AA - Annual Accounts | 27 April 2010 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 06 May 2009 | |
363a - Annual Return | 19 August 2008 | |
AA - Annual Accounts | 07 May 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 17 July 2007 | |
363a - Annual Return | 22 June 2007 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 20 May 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
363a - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 15 April 2004 | |
AA - Annual Accounts | 30 May 2003 | |
363a - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 12 July 2002 | |
363a - Annual Return | 24 May 2002 | |
363a - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
AA - Annual Accounts | 31 May 2000 | |
363s - Annual Return | 18 May 2000 | |
AA - Annual Accounts | 13 September 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
RESOLUTIONS - N/A | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1999 | |
363s - Annual Return | 06 May 1999 | |
363a - Annual Return | 13 May 1998 | |
169 - Return by a company purchasing its own shares | 08 May 1998 | |
RESOLUTIONS - N/A | 07 May 1998 | |
288b - Notice of resignation of directors or secretaries | 14 April 1998 | |
AA - Annual Accounts | 14 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1997 | |
363a - Annual Return | 03 June 1997 | |
395 - Particulars of a mortgage or charge | 28 May 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
RESOLUTIONS - N/A | 22 May 1997 | |
AA - Annual Accounts | 18 March 1997 | |
395 - Particulars of a mortgage or charge | 21 January 1997 | |
395 - Particulars of a mortgage or charge | 26 September 1996 | |
RESOLUTIONS - N/A | 04 September 1996 | |
RESOLUTIONS - N/A | 04 September 1996 | |
RESOLUTIONS - N/A | 04 September 1996 | |
CERTNM - Change of name certificate | 04 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1996 | |
123 - Notice of increase in nominal capital | 02 September 1996 | |
288 - N/A | 20 August 1996 | |
288 - N/A | 20 August 1996 | |
288 - N/A | 20 August 1996 | |
288 - N/A | 20 August 1996 | |
288 - N/A | 20 August 1996 | |
287 - Change in situation or address of Registered Office | 20 August 1996 | |
225 - Change of Accounting Reference Date | 20 August 1996 | |
NEWINC - New incorporation documents | 01 May 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 January 2020 | Outstanding |
N/A |
A registered charge | 23 January 2019 | Outstanding |
N/A |
A registered charge | 16 August 2018 | Outstanding |
N/A |
A registered charge | 12 July 2018 | Outstanding |
N/A |
A registered charge | 13 June 2018 | Outstanding |
N/A |
A registered charge | 11 September 2017 | Fully Satisfied |
N/A |
A registered charge | 11 September 2017 | Fully Satisfied |
N/A |
A registered charge | 02 July 2015 | Fully Satisfied |
N/A |
Debenture | 28 September 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2005 | Fully Satisfied |
N/A |
Debenture | 22 March 2005 | Fully Satisfied |
N/A |
Legal mortgage | 07 September 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 22 May 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 09 January 1997 | Fully Satisfied |
N/A |
Debenture | 23 September 1996 | Fully Satisfied |
N/A |