Morpeth Visionplus Ltd was registered on 20 June 2007. The current directors of this organisation are listed as Hewitt, Matthew, Ochtman, Graeme William at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Matthew | 27 May 2008 | 18 July 2011 | 1 |
OCHTMAN, Graeme William | 27 May 2008 | 21 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 24 June 2020 | |
GUARANTEE2 - N/A | 24 June 2020 | |
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 03 October 2019 | |
PARENT_ACC - N/A | 03 October 2019 | |
CS01 - N/A | 20 June 2019 | |
GUARANTEE2 - N/A | 12 March 2019 | |
AGREEMENT2 - N/A | 08 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
PARENT_ACC - N/A | 26 September 2018 | |
AGREEMENT2 - N/A | 29 August 2018 | |
GUARANTEE2 - N/A | 29 August 2018 | |
CS01 - N/A | 27 June 2018 | |
PSC07 - N/A | 27 June 2018 | |
PSC02 - N/A | 27 June 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CH01 - Change of particulars for director | 11 August 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 25 October 2016 | |
AR01 - Annual Return | 27 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AUD - Auditor's letter of resignation | 26 January 2015 | |
MISC - Miscellaneous document | 18 December 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 26 June 2014 | |
CH01 - Change of particulars for director | 31 October 2013 | |
CH01 - Change of particulars for director | 31 October 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH01 - Change of particulars for director | 29 April 2013 | |
AA01 - Change of accounting reference date | 08 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
AP01 - Appointment of director | 15 February 2013 | |
TM01 - Termination of appointment of director | 21 September 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 03 May 2012 | |
TM01 - Termination of appointment of director | 22 July 2011 | |
AR01 - Annual Return | 27 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
CH01 - Change of particulars for director | 24 November 2010 | |
CH01 - Change of particulars for director | 23 November 2010 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AD01 - Change of registered office address | 03 November 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 27 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2008 | |
363a - Annual Return | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288a - Notice of appointment of directors or secretaries | 03 June 2008 | |
288b - Notice of resignation of directors or secretaries | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 05 March 2008 | |
CERTNM - Change of name certificate | 11 January 2008 | |
RESOLUTIONS - N/A | 10 July 2007 | |
RESOLUTIONS - N/A | 10 July 2007 | |
RESOLUTIONS - N/A | 10 July 2007 | |
NEWINC - New incorporation documents | 20 June 2007 |