ALEC MORRISON LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

29/07/2429 July 2024 Application to strike the company off the register

View Document

15/02/2415 February 2024 Micro company accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM C/O DODD & CO CLINT MILL, CORNMARKET PENRITH CUMBRIA CA11 7HW

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / PETER LACHLAN MORRISON / 12/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER LACHLAN MORRISON / 12/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN MORRISON / 12/08/2016

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 SAIL ADDRESS CHANGED FROM: C/O DODD & CO CLINT MILL CORNMARKET PENRITH CUMBRIA CA11 7HW UNITED KINGDOM

View Document

12/08/1312 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LACHLAN MORRISON / 31/07/2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/102 August 2010 SAIL ADDRESS CREATED

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IAN MORRISON / 31/07/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: UNIT 56 GILWILLY ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BL

View Document

15/08/0315 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/10/0016 October 2000 AUDITOR'S RESIGNATION

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ANNUAL RETURN MADE UP TO 14/05/86

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

05/07/765 July 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/07/76

View Document

25/03/7625 March 1976 CERTIFICATE OF INCORPORATION

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