MORRISON UTILITY TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Termination of appointment of James Robert Winnicott as a director on 2023-02-28

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

25/01/2325 January 2023 Application to strike the company off the register

View Document

22/09/2222 September 2022 Appointment of Mrs Ilaria Evans as a secretary on 2022-09-15

View Document

22/09/2222 September 2022 Termination of appointment of William James Cooper as a secretary on 2022-09-15

View Document

21/09/2221 September 2022 Appointment of Mr Alain Hubertus Philomena Loosveld as a director on 2022-09-15

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Termination of appointment of Martin Geoffrey Beesley as a director on 2021-10-22

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR WILLIAM JAMES COOPER

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY IAN VINCENT CUSDEN

View Document

18/12/1918 December 2019 ADOPT ARTICLES 03/12/2019

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR PETER VINCENT CAROLAN

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HARRISON / 24/11/2017

View Document

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 ALTER ARTICLES 26/09/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/09/151 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GEOFFREY BEESLEY / 01/04/2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WINNICOTT / 01/04/2014

View Document

11/08/1411 August 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN VINCENT CUSDEN / 01/04/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM MORRISON HOUSE PRIMETT ROAD STEVENAGE SG1 3EE UNITED KINGDOM

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR MICHAEL WILLIAM HARRISON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN COYNE

View Document

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED MORRISON WATER TECHNOLOGIES LTD CERTIFICATE ISSUED ON 27/01/12

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

17/08/1117 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

11/08/1011 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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