DEXTER MORGAN LIMITED

Company Documents

DateDescription
18/01/1618 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
RCH/125, THE SPRINGBOARD RON COOKE HUB
DERAMORE LANE
YORK
YO10 5GE
ENGLAND

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM
SUITE 10 DIXONS YARD
19 JOHN WALKER HOUSE
YORK
N YORKS
YO1 9SX
ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
LITTON HOUSE SAVILLE ROAD
PETERBOROUGH
PE3 7PR

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC VOSS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR MARTIN HALL

View Document

29/08/1429 August 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
82 KING STREET
MANCHESTER
LANCASHIRE
M2 4WQ
ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1316 April 2013 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