MORGAN-JONES PROPERTIES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1322 April 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL JANE MORGAN JONES / 12/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/08 FROM: GISTERED OFFICE CHANGED ON 30/04/2008 FROM 9 LEWIS STREET PONTYCLUN RCT CF72 9AD

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED RACHAEL JANE MORGAN JONES

View Document

30/04/0830 April 2008 SECRETARY APPOINTED PEREDUR RHYS JONES

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY KFORM SECRETARIES LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR KFORM NOMINEES LIMITED

View Document

12/03/0812 March 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