MORGAN MOTOR COMPANY TECHNOLOGIES LIMITED



Company Documents

DateDescription
31/12/1931 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1919 December 2019 APPLICATION FOR STRIKING-OFF

View Document

10/04/1910 April 2019 SECOND FILING OF PSC02 FOR MORGAN MOTOR COMPANY

View Document

28/02/1928 February 2019 CESSATION OF STEVEN DAVID MORRIS AS A PSC

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN MOTOR COMPANY LIMITED

View Document

11/12/1811 December 2018 CESSATION OF MORGAN TECHNOLOGIES LIMITED AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF MORGAN TECHNOLOGIES LIMITED AS A PSC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED MORGAN MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED MORGAN MOTOR COMPANY LIMITED
CERTIFICATE ISSUED ON 10/08/18

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN TECHNOLOGIES LIMITED

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECTION 519 COMPANIES ACT 2006

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES MORGAN

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WHITWORTH

View Document

01/02/131 February 2013 SECRETARY APPOINTED MR COLIN GEORGE BODEN

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/07/123 July 2012 AUDITORS RESIGNATION

View Document

03/07/123 July 2012 AUDITORS RESIGNATION

View Document

27/02/1227 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/11/1114 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/10/1128 October 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1128 October 2011 28/10/11 STATEMENT OF CAPITAL GBP 95000

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR JILLIAN PRICE

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER MORGAN

View Document

18/05/1118 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1118 May 2011 ARTICLES OF ASSOCIATION

View Document

18/05/1118 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1118 May 2011 CONSOLIDATION SUB-DIVISION 05/05/11

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKIN

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HENRY MORGAN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MORRIS / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARY MORGAN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN RUTH PRICE / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PETER PARKIN / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WHITWORTH / 01/10/2009

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/0913 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document



31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0412 August 2004 ADOPT ARTICLES 17/06/99 ALTER ARTICLES 17/10/03

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/09/026 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 SECRETARY RESIGNED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 24/12/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

26/01/9526 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/01/9428 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

16/01/9216 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

04/01/914 January 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

05/01/905 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

07/02/897 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ALTER MEM AND ARTS 071288

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

31/05/8731 May 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 27/01/87; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/01/7029 January 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company