MORGAN AND BUTT LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 Cessation of Naveed Butt as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Robert Morgan as a director on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Notification of Robert Morgan as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Naveed Butt as a director on 2021-07-13

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 FIRST GAZETTE

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 14 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AD

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAVEED BUTT / 12/05/2016

View Document

13/05/1613 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 19 February 2015 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/03/167 March 2016 COMPANY RESTORED ON 07/03/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 10 BAKES ST BRADFORD WEST YORKSHIRE BD7 3EX

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/09/1529 September 2015 STRUCK OFF AND DISSOLVED

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

06/05/146 May 2014 Annual return made up to 19 February 2010 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

06/05/146 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/05/146 May 2014 COMPANY RESTORED ON 06/05/2014

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

17/01/0917 January 2009 DISS40 (DISS40(SOAD))

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

15/07/0715 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 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