BRIAN H MORRISON LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1219 November 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/129 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 28 October 2012

View Document

28/10/1228 October 2012 Annual accounts for year ending 28 Oct 2012

View Accounts

21/01/1221 January 2012 Annual accounts small company total exemption made up to 28 October 2011

View Document

30/11/1130 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HUMPHREY MORRISON / 30/11/2011

View Document

09/03/119 March 2011 28/10/10 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MORRISON

View Document

30/10/1030 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 28/10/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HUMPHREY MORRISON / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY EKRON MORRISON / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 28/10/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/10/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/10/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: G OFFICE CHANGED 05/11/03 IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 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