MORGAN DAVIES SALONS LIMITED

Company Documents

DateDescription
14/11/1314 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/08/1314 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/08/1231 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/08/1215 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/08/1215 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1215 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
C/O BRACEY'S ACCOUNTANTS
3 DRAPERS WAY
STEVENAGE
HERTFORDSHIRE
SG1 3DT
UNITED KINGDOM

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WESTON

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 31/12/2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 31/12/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM
PO BOX 501, THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PHILLIPPA WESTON / 01/03/2011

View Document

01/03/111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 01/03/2011

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE DAVIES / 01/03/2011

View Document

31/03/1031 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/11/096 November 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR HEIDI PORTER

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 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