MORGAN FITZGERALD LIMITED

Company Documents

DateDescription
02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
28-30 BELLE VUE TERRACE
MALVERN
WORCESTERSHIRE
WR14 4PZ
ENGLAND

View Document

17/12/1317 December 2013 SECOND FILING FOR FORM SH01

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE PERRY / 01/08/2013

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY PAULINE MCGOVERN

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1224 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA PERRY

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED MORGAN FITZGERALD FINANCIAL PLANNERS LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

10/05/1110 May 2011 CHANGE OF NAME 04/05/2011

View Document

26/04/1126 April 2011 CHANGE OF NAME 18/04/2011

View Document

26/04/1126 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PERRY / 06/11/2007

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE PERRY / 08/08/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 28-30 BELLE VUE TERRACE MALVERN WORCESTERSHIRE WR14 4PZ UNITED KINGDOM

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS AMANDA PERRY

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS AMANDA PERRY

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS MARK PERRY

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: OLD ANGLO HOUSE, SUITES 4, 5 & 6 MITTON STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/074 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: OLD ANGLO HOUSE MITTON HOUSE STOURPORT ON SEVERN WORCESTERSHIRE DY13 9AQ

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: THE NUTTAGE FARM, BRINGSTY COMMON, BROMYARD WORCESTERSHIRE WR6 5UP

View Document

22/08/0322 August 2003 SECRETARY RESIGNED

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/038 August 2003 SECRETARY RESIGNED

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